Advanced company searchLink opens in new window

MERRIFIELD CENTRE LTD

Company number 11118349

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)
31 Dec 2023 AD01 Registered office address changed from C/O Hillier Hopkins, First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to 21 Lombard Street London EC3V 9AH on 31 December 2023
31 Dec 2023 LIQ01 Declaration of solvency
31 Dec 2023 600 Appointment of a voluntary liquidator
31 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-20
01 Dec 2023 SH19 Statement of capital on 1 December 2023
  • GBP 1
01 Dec 2023 SH20 Statement by Directors
01 Dec 2023 CAP-SS Solvency Statement dated 30/11/23
01 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 PSC02 Notification of Ironstone Life Science Holdings Limited as a person with significant control on 29 November 2021
04 Feb 2022 PSC07 Cessation of New Wave Ventures Llp as a person with significant control on 29 November 2021
04 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
31 Jan 2022 AD01 Registered office address changed from The Merrifield Centre Rosemary Lane Cambridge CB1 3LQ United Kingdom to C/O Hillier Hopkins, First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 31 January 2022
04 Jan 2022 MA Memorandum and Articles of Association
22 Dec 2021 TM01 Termination of appointment of David Hugh Williams as a director on 29 November 2021
22 Dec 2021 TM01 Termination of appointment of John Richard Wain as a director on 29 November 2021
22 Dec 2021 TM01 Termination of appointment of Ernesto Giorgio Reggiani as a director on 29 November 2021
22 Dec 2021 TM01 Termination of appointment of Ian Michael Riorden George as a director on 29 November 2021
22 Dec 2021 TM01 Termination of appointment of Clare Gillian Twemlow as a director on 29 November 2021
21 Dec 2021 AP01 Appointment of Mr Simon Mark Farnsworth as a director on 19 November 2021