MERSEYVIEW PROPERTIES (WIRRAL) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-11-24 with updates

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-04-27

View Document

28/01/2428 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-28

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

29/01/2329 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

20/01/2220 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

07/07/217 July 2021 Registration of charge 119507650005, created on 2021-07-06

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/02/2124 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119507650004

View Document

24/11/2024 November 2020 CESSATION OF KELCREST DEVELOPMENTS LIMITED AS A PSC

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN TRAYNOR

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119507650003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119507650001

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119507650002

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information