Advanced company searchLink opens in new window

MERCHANT HOUSE GROUP PLC

Company number 04034645

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)
12 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 26 March 2018
03 Jun 2017 4.68 Liquidators' statement of receipts and payments to 26 March 2017
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
11 May 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
22 Apr 2014 600 Appointment of a voluntary liquidator
22 Apr 2014 2.24B Administrator's progress report to 27 March 2014
27 Mar 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Nov 2013 2.40B Notice of appointment of replacement/additional administrator
29 Nov 2013 2.39B Notice of vacation of office by administrator
12 Nov 2013 2.24B Administrator's progress report to 11 October 2013
12 Aug 2013 2.16B Statement of affairs with form 2.14B/2.15B
20 Jun 2013 F2.18 Notice of deemed approval of proposals
18 Jun 2013 F2.18 Notice of deemed approval of proposals
25 May 2013 2.17B Statement of administrator's proposal
29 Apr 2013 2.12B Appointment of an administrator
25 Apr 2013 AD01 Registered office address changed from , 34 Lime Street, London, EC3M 7AT, England on 25 April 2013
17 Apr 2013 TM01 Termination of appointment of Stephen Drew as a director
31 Jan 2013 TM01 Termination of appointment of Christopher Day as a director
31 Jan 2013 TM01 Termination of appointment of Martin Eberhardt as a director
30 Oct 2012 MG01 Duplicate mortgage certificatecharge no:6