MERSEYWEB LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

15/03/2415 March 2024 Registered office address changed from PO Box 4385 07690882 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-15

View Document

16/02/2416 February 2024 Liquidators' statement of receipts and payments to 2024-01-25

View Document

13/02/2413 February 2024 Registered office address changed to PO Box 4385, 07690882 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2023-01-25

View Document

30/09/2230 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-30

View Document

25/04/2225 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/02/221 February 2022 Registered office address changed from 140 Lee Lane Horwich Bolton BL6 7AF England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-02-01

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 Statement of affairs

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

11/10/1611 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JANETTE ROWLAND / 29/01/2016

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN JANNETTE ROWLAND / 29/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER ROWLAND / 29/01/2016

View Document

31/07/1531 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM MCEWAN WALLACE 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF UNITED KINGDOM

View Document

23/07/1223 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 11 MARDALE ROAD LIVERPOOL MERSEYSIDE L36 3TA UNITED KINGDOM

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED GILLIAN JANETTE ROWLAND

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROWLAND

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company