MERRY WOODS BILINGUAL HOUSE LTD

Unit 1 To 3 Hilltop Business Park Unit 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.07968798
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution06 Jul 2019
Years4 years, 10 months, 13 days

SUMMARY

MERRY WOODS BILINGUAL HOUSE LTD is an dissolved private limited company with number 07968798. It was incorporated 12 years, 2 months, 20 days ago, on 28 February 2012 and it was dissolved 4 years, 10 months, 13 days ago, on 06 July 2019. The company address is Unit 1 To 3 Hilltop Business Park Unit 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2018

Action Date: 03 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2017

Action Date: 03 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF

New address: Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Change date: 2017-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

New address: 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF

Old address: 506 Kingsbury Road London NW9 9HE

Change date: 2016-03-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Livier Radford

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kaleb Scott Radford

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Livier Radford

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaleb Scott Radford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Change date: 2013-05-10

Old address: 506 Kingsbury Road London NW9 9HE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-21

Officer name: Kaleb Trey Scott Radford

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: Dalton House 60 Windsor Avenue London SW19 2RR England

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Small Firms Secretary Services Limited

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIY-SERVICES LTD

30 MOUNTSIDE STREET,CANNOCK,WS12 4DD

Number:11159608
Status:ACTIVE
Category:Private Limited Company

ALBANY GATE P B MANAGEMENT LIMITED

70-78 COLLINGDON STREET,LUTON,LU1 1RX

Number:10462877
Status:ACTIVE
Category:Private Limited Company

IKON DIRECT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10763849
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAMEY LTD

10 ST. HELENS ROAD,SWANSEA,SA1 4AW

Number:09309697
Status:LIQUIDATION
Category:Private Limited Company

O'DWYER CONSTRUCTION LIMITED

COLLEGE HOUSE, 17 KING EDWARDS,MIDDLESEX,HA4 7AE

Number:06286703
Status:ACTIVE
Category:Private Limited Company

RIVENDALE CARE LIMITED

SUITE 37 / 38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:06054061
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