MERCY AND SON LIMITED

Air Accounting Ltd Park View Business Centre Air Accounting Ltd Park View Business Centre, Whitchurch, SY13 4AL, Shropshire, England
StatusACTIVE
Company No.10958632
CategoryPrivate Limited Company
Incorporated12 Sep 2017
Age6 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

MERCY AND SON LIMITED is an active private limited company with number 10958632. It was incorporated 6 years, 8 months, 4 days ago, on 12 September 2017. The company address is Air Accounting Ltd Park View Business Centre Air Accounting Ltd Park View Business Centre, Whitchurch, SY13 4AL, Shropshire, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 02 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-09

Psc name: Mrs Leanne Mercy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: C/O Air Accounting Ltd Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL England

New address: Air Accounting Ltd Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Mr Nathan Mercy

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nathan Mercy

Change date: 2022-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-07

New address: C/O Air Accounting Ltd Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL

Old address: Air Accounting Limited Dudley Court South the Waterfront Brierley Hill West Midlands DY5 1XN England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-10

Psc name: Mr Nathan Mercy

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leanne Mercy

Change date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Mercy

Termination date: 2019-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2019

Action Date: 01 Jan 2019

Category: Address

Type: AD01

Old address: Air Accounting Suite 27 the Chubb Building Wolverhampton West Midlands WV1 1HT England

Change date: 2019-01-01

New address: Air Accounting Limited Dudley Court South the Waterfront Brierley Hill West Midlands DY5 1XN

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-11

Officer name: Mr Nathan Mercy

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-11

Psc name: Mr Nathan Mercy

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-11

Psc name: Mrs Leanne Mercy

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Jul 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Jul 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Mercy

Termination date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leanne Mercy

Appointment date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leanne Mercy

Appointment date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

New address: Air Accounting Suite 27 the Chubb Building Wolverhampton West Midlands WV1 1HT

Old address: Roma Parva 3rd Floor, 9 Waterloo Road Wolverhampton West Midlands WV1 4NB England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Mercy

Termination date: 2017-10-19

Documents

View document PDF

Incorporation company

Date: 12 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR CREATIVE MARKETING LIMITED

CRUNCH ACCOUNTING FIRST FLOOR, TELECOM HOUSE,PRESTON ROAD,BN1 6AF

Number:05064838
Status:ACTIVE
Category:Private Limited Company

BIJOUX FURS LTD

PO BOX 4457,HORNCHURCH,RM12 9GZ

Number:11790913
Status:ACTIVE
Category:Private Limited Company

CAFFE D'ITALIA LIMITED

ST QUENTIN GATE,SHROPSHIRE,TF3 4JH

Number:03656442
Status:ACTIVE
Category:Private Limited Company

CUSTOM PROFILES & FACADES LIMITED

7 MEADOW CLOSE,COVENTRY,CV7 9JB

Number:11657132
Status:ACTIVE
Category:Private Limited Company

GRANTOWN ENTERPRISES LTD

56 STRATHSPEY DRIVE,GRANTOWN-ON-SPEY,PH26 3EY

Number:SC157240
Status:ACTIVE
Category:Private Limited Company

LUXE ICG LTD

OFFICE 85009,,LONDON,,W1T 1DG

Number:11640765
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