THE MERMAID HOTEL YEOVIL LIMITED

Suite A Compass House Huntworth Way Suite A Compass House Huntworth Way, Bridgwater, TA6 6FA, Somerset
StatusDISSOLVED
Company No.05982617
CategoryPrivate Limited Company
Incorporated30 Oct 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution23 Feb 2020
Years4 years, 3 months, 21 days

SUMMARY

THE MERMAID HOTEL YEOVIL LIMITED is an dissolved private limited company with number 05982617. It was incorporated 17 years, 7 months, 16 days ago, on 30 October 2006 and it was dissolved 4 years, 3 months, 21 days ago, on 23 February 2020. The company address is Suite A Compass House Huntworth Way Suite A Compass House Huntworth Way, Bridgwater, TA6 6FA, Somerset.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Sep 2019

Action Date: 25 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: Suite a Compass House Huntworth Way North Petherton Bridgwater Somerset TA6 6FA

Old address: 3 High Street Yeovil BA20 1RE England

Change date: 2018-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: Suite a Compass House Huntworth Way North Petherton Bridgwater Somerset TA6 6FA

New address: 3 High Street Yeovil BA20 1RE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: Verulam House, Unit 1 Cropmead Crewkerne Somerset TA18 7HQ

New address: Suite a Compass House Huntworth Way North Petherton Bridgwater Somerset TA6 6FA

Change date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Gillian Lines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 30/11/07

Documents

View document PDF

Incorporation company

Date: 30 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMELLIA BEAUTY LIMITED

46 PARK AVENUE,BILSTON,EH25 9SD

Number:SC591786
Status:ACTIVE
Category:Private Limited Company

DE VEER ESTATES LIMITED

THORP ARCH GRANGE WALTON ROAD,WETHERBY,LS23 7BA

Number:11210254
Status:ACTIVE
Category:Private Limited Company

GEORGIZ LTD

30 NORTHCOTE RD,NEW MALDEN,KT3 3HG

Number:06825639
Status:ACTIVE
Category:Private Limited Company

PETTIGO ENTERTAINMENT GLOBAL LIMITED

2ND FLOOR, WALBROOK BUILDING,,LONDON,E14 9SG

Number:11461103
Status:ACTIVE
Category:Private Limited Company

PGM SYSTEMS LTD

232 KINGSHILL AVENUE,HAYES,UB4 8DA

Number:09280150
Status:ACTIVE
Category:Private Limited Company

RILEY & SON (ELECTROMEC) LIMITED

PREMIER LOCO WORKS,HEYWOOD,OL10 2JF

Number:03376771
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