MERCURY CAR SERVICES (LIVERPOOL) LTD

LEONARD CURTIS LEONARD CURTIS, Liverpool, L2 3YL
StatusDISSOLVED
Company No.07661384
CategoryPrivate Limited Company
Incorporated07 Jun 2011
Age13 years, 10 days
JurisdictionEngland Wales
Dissolution10 Oct 2019
Years4 years, 8 months, 7 days

SUMMARY

MERCURY CAR SERVICES (LIVERPOOL) LTD is an dissolved private limited company with number 07661384. It was incorporated 13 years, 10 days ago, on 07 June 2011 and it was dissolved 4 years, 8 months, 7 days ago, on 10 October 2019. The company address is LEONARD CURTIS LEONARD CURTIS, Liverpool, L2 3YL.



Company Fillings

Gazette dissolved liquidation

Date: 10 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2018

Action Date: 05 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jul 2017

Action Date: 05 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Old address: C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ

New address: 6th Floor Walker House Exchange Flags Liverpool L2 3YL

Change date: 2016-05-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 May 2016

Action Date: 30 Jun 2013

Category: Accounts

Type: AAMD

Made up date: 2013-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 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: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2013

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-30

Officer name: Mr Mark Francis Le Gros

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Address

Type: AD01

Old address: 298 St Mary's Road Garston Liverpool Merseyside L19 0NQ England

Change date: 2012-10-30

Documents

View document PDF

Gazette notice compulsary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENFORD GP 3 LIMITED

2ND FLOOR,LONDON,SW1H 0AD

Number:10495483
Status:ACTIVE
Category:Private Limited Company
Number:IP031669
Status:ACTIVE
Category:Industrial and Provident Society

MCH PLUMBING AND HEATING LIMITED

28 GORHAM DRIVE,MAIDSTONE,ME15 8UU

Number:08979274
Status:ACTIVE
Category:Private Limited Company

PROTAKAFUL UNITY LTD

2ND FLOOR,LONDON,W1G 0HZ

Number:07739405
Status:ACTIVE
Category:Private Limited Company

TAMED DESIGNS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10542956
Status:ACTIVE
Category:Private Limited Company

THORNTON DRAINAGE SERVICES LIMITED

2 THORNTON ROAD THORNTON ROAD,MIDDLESBROUGH,TS8 9BS

Number:11402677
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