MERROW HOMES LIMITED

14 Pilgrims Way, Reigate, RH2 9LG, Surrey
StatusDISSOLVED
Company No.07702779
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 29 days

SUMMARY

MERROW HOMES LIMITED is an dissolved private limited company with number 07702779. It was incorporated 12 years, 10 months, 17 days ago, on 13 July 2011 and it was dissolved 2 years, 2 months, 29 days ago, on 01 March 2022. The company address is 14 Pilgrims Way, Reigate, RH2 9LG, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Smith

Change date: 2019-03-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Smith

Change date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2013

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 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-08

Old address: Daf 14 Pilgrims Way Reigate RH2 9LG England

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Smith

Change date: 2012-01-01

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daf asset management LTD\certificate issued on 20/07/12

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2011

Action Date: 15 Jul 2011

Category: Capital

Type: SH01

Capital : 999 GBP

Date: 2011-07-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 13 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACORN TECHNICAL CONSULTING LIMITED

HILLSIDE,CHIPPING NORTON,OX7 5BH

Number:06560677
Status:ACTIVE
Category:Private Limited Company

CROFT NOMINEES LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:01840423
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G & P VENTURES LIMITED

EDGECLIFFE HOUSE FOLEY STREET,STOURBRIDGE,DY7 6EP

Number:06788630
Status:ACTIVE
Category:Private Limited Company

NEWARK OSTEOPATHIC CLINIC LIMITED

SUNNYBANK ALBERT ROAD,NOTTINGHAM,NG3 4JD

Number:07100145
Status:ACTIVE
Category:Private Limited Company

NEXMARC LIMITED

108 WARWICK AVENUE,EDGWARE,HA8 8UJ

Number:10961745
Status:ACTIVE
Category:Private Limited Company

SEB-TRANS LTD

17 DERWENT WAY,SPALDING,PE11 3WX

Number:09624785
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