Advanced company searchLink opens in new window

MERCURY PUBS LIMITED

Company number 03190315

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2020 600 Appointment of a voluntary liquidator
19 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
19 Mar 2020 LIQ01 Declaration of solvency
05 Mar 2020 TM01 Termination of appointment of Stephen Peter Dando as a director on 5 March 2020
28 May 2019 AA Accounts for a dormant company made up to 18 August 2018
20 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
24 Apr 2018 AA Accounts for a dormant company made up to 19 August 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
25 Apr 2017 AA Accounts for a dormant company made up to 20 August 2016
26 Jan 2017 TM01 Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
24 May 2016 AA Accounts for a dormant company made up to 22 August 2015
03 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
11 Jan 2016 CERTNM Company name changed aabco LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
22 May 2015 AA Accounts for a dormant company made up to 23 August 2014
28 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
08 Oct 2014 AP01 Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014
08 Oct 2014 AP03 Appointment of Francesca Appleby as a secretary on 7 October 2014
08 Oct 2014 TM02 Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
09 May 2014 AA Accounts for a dormant company made up to 17 August 2013
07 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
03 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
12 Feb 2013 TM01 Termination of appointment of Roger Mark Whiteside as a director on 1 February 2013