MERITAGE MANAGEMENT GROUP LIMITED

Unit 3 Silverdale Industrial Estate Unit 3 Silverdale Industrial Estate, Hayes, UB3 3BL, Middlesex, England
StatusDISSOLVED
Company No.06983013
CategoryPrivate Limited Company
Incorporated06 Aug 2009
Age14 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 4 days

SUMMARY

MERITAGE MANAGEMENT GROUP LIMITED is an dissolved private limited company with number 06983013. It was incorporated 14 years, 10 months, 5 days ago, on 06 August 2009 and it was dissolved 4 years, 2 months, 4 days ago, on 07 April 2020. The company address is Unit 3 Silverdale Industrial Estate Unit 3 Silverdale Industrial Estate, Hayes, UB3 3BL, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 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: 19 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

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 updates

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-02

Psc name: Mr David Gareth Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Advanced Business Strategies Limited

Cessation date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bernard Franckel

Termination date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 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: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Bernard Franckel

Change date: 2017-06-12

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Old address: Trimite House Arundel Road Uxbridge UB8 2SD

New address: Unit 3 Silverdale Industrial Estate Silverdale Road Hayes Middlesex UB3 3BL

Change date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gareth Roberts

Change date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Mr. Mark Bernard Franckel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-29

Officer name: Mr. Mark Bernard Franckel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Mark Bernard Franckel

Change date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Bernard Franckel

Change date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Incorporation company

Date: 06 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTERIOR DESIGN CLUB LIMITED

BLOCK A STUDIO 5,BIRMINGHAM,B3 1QS

Number:11283552
Status:ACTIVE
Category:Private Limited Company

KENTMILL SALES L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL027536
Status:ACTIVE
Category:Limited Partnership

MEDISHIELD

THE PRIESTLEY CENTRE,THE SURREY RESEARCH PARK,,GU2 7XY

Number:00150396
Status:ACTIVE
Category:Private Unlimited Company

RETURN TO SENDER LIMITED

LOVEMEAD LODGE,TROWBRIDGE,BA14 8DG

Number:05404874
Status:ACTIVE
Category:Private Limited Company

S MCLAUGHLIN ENGINEERING LTD

FLAT 3/2,GLASGOW,G43 2PJ

Number:SC476032
Status:ACTIVE
Category:Private Limited Company

SPLASH FM LIMITED

14 ST MARYS WALK,HAILSHAM,BN27 1AF

Number:04144486
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