MERCHANT HOUSE (READING) LIMITED

Meadow Thatch Bath Road Meadow Thatch Bath Road, Reading, RG7 5UU
StatusDISSOLVED
Company No.03077448
CategoryPrivate Limited Company
Incorporated10 Jul 1995
Age28 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 8 months, 4 days

SUMMARY

MERCHANT HOUSE (READING) LIMITED is an dissolved private limited company with number 03077448. It was incorporated 28 years, 11 months, 5 days ago, on 10 July 1995 and it was dissolved 1 year, 8 months, 4 days ago, on 11 October 2022. The company address is Meadow Thatch Bath Road Meadow Thatch Bath Road, Reading, RG7 5UU.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Prudence Cordelia Fenn

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Sarfaraz

Termination date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-28

New address: Meadow Thatch Bath Road Midgham Reading RG7 5UU

Old address: , Pingemead House Pingemead Business Estate, Smallmead Road, Reading, Berkshire, RG30 3UR

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prudence Cordelia Fenn

Change date: 2015-08-08

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony Charles Gustaf Martin Fenn

Change date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-06

New address: Meadow Thatch Bath Road Midgham Reading RG7 5UU

Old address: , Victoria House 26 Queen Victoria Street, Reading, Berks, RG1 1TG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Charles Gustaff Martin Fenn

Change date: 2012-05-02

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Pengilly

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Pengilly

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Charles Gustaf Martin Fenn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Omar Sarfaraz

Documents

View document PDF

Legacy

Date: 20 Jun 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form AP03 was removed from the public register on 21/06/2016 as it was invalid or ineffective

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Pengilly

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Pengilly

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed prudence cordelia fenn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/07; no change of members; amend

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 03/01/01 from: cherwell, remenham, henley on thames, oxfordshire RG9 3DB

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 22/12/00 from: anne boleyn cottage, 58 new street, henley on thames, RG9 2BT

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 28/07/00 from: wesley gate, 68/82 queens road, reading, berkshire RG1 4BP

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/98 to 31/12/98

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abbeycare corporation LIMITED\certificate issued on 11/11/97

Documents

View document PDF

Restoration order of court

Date: 09 Sep 1997

Category: Restoration

Type: AC92

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 09/09/97 from: 8 fuchsia close, calcot, reading, berkshire RG31 5RH

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/97; no change of members

Documents

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/96; full list of members

Documents

Legacy

Date: 09 Sep 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Gazette dissolved compulsary

Date: 06 May 1997

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jan 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 09/04/96 from: 4 twyford business park, station road twyford, reading, RG10 9TU

Documents

View document PDF

Incorporation company

Date: 10 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENT LAW LIMITED

RESOLUTION HOUSE 319 PALATINE ROAD,MANCHESTER,M22 4AH

Number:03919234
Status:ACTIVE
Category:Private Limited Company

ALIAS (UK) LTD

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:06573141
Status:ACTIVE
Category:Private Limited Company

AV SERVICES LTD

104A GAY GARDENS,DAGENHAM,RM10 7TH

Number:09644012
Status:ACTIVE
Category:Private Limited Company

FORTNOCKS LIMITED

8 STALLINGS LANE,WEST MIDLANDS,DY6 7HU

Number:03089414
Status:ACTIVE
Category:Private Limited Company

LET-A-LOT LTD

VICTORIA HOUSE,HIGH WYCOMBE,HP11 2NF

Number:04781112
Status:ACTIVE
Category:Private Limited Company

PMPM SOLUTIONS LTD

THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP

Number:07714652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source