MERE GRANGE INVESTMENTS LTD

First Floor The Portal Bridgewater Close First Floor The Portal Bridgewater Close, Burnley, BB11 5TT, Lancashire
StatusLIQUIDATION
Company No.08727208
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

MERE GRANGE INVESTMENTS LTD is an liquidation private limited company with number 08727208. It was incorporated 10 years, 8 months, 22 days ago, on 10 October 2013. The company address is First Floor The Portal Bridgewater Close First Floor The Portal Bridgewater Close, Burnley, BB11 5TT, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 18 May 2024

Action Date: 18 May 2024

Category: Address

Type: AD01

Change date: 2024-05-18

Old address: Suite 101 & 102 Emire Way Business Park Burnley BB12 6HH

New address: First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2024

Action Date: 11 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-11

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Feb 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: 102 Mere Grange Leaside St Helens Merseyside WA9 5GG United Kingdom

New address: Suite 101 & 102 Emire Way Business Park Burnley BB12 6HH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed citrus electrical LTD\certificate issued on 12/12/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087272080001

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087272080001

Charge creation date: 2021-10-27

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-20

Psc name: Citrus Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Change date: 2021-05-20

Old address: Brookbridge Garage Liverpool Road Prescot L34 1NL United Kingdom

New address: 102 Mere Grange Leaside St Helens Merseyside WA9 5GG

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jack Michael Stockton

Cessation date: 2020-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Alan Barnes

Cessation date: 2020-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Citrus Holdings Ltd

Notification date: 2020-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Michael Alan Barnes

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mr Michael Alan Barnes

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Jack Michael Stockton

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mr Jack Michael Stockton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

Old address: Stable Court Business Centre Water Lane Tarbock Green Prescot Merseyside L35 1rd

New address: Brookbridge Garage Liverpool Road Prescot L34 1NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-17

Psc name: Mr Jack Michael Stockton

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Barnes

Notification date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alan Barnes

Appointment date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Burns

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-30

Old address: 188 Easton Road Liverpool L36 4PD England

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GATEACRE PRESS LIMITED

CASTLE CHAMBERS,LIVERPOOL,L2 9SH

Number:02485714
Status:ACTIVE
Category:Private Limited Company

HGWL LIMITED

RAMSAY HOUSE,LONDON,N21 1RA

Number:09409929
Status:ACTIVE
Category:Private Limited Company

HIGHSTAIRS EDUCATION SERVICES LTD

8-10 HIGH STREET,HEANOR,DE75 7EX

Number:10681084
Status:ACTIVE
Category:Private Limited Company

LEIGH HOWARD CONSULTANCY AND CONTRACT SERVICES LTD

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:10691013
Status:ACTIVE
Category:Private Limited Company

LOUIE (HOLDINGS) LIMITED

LOUIE HOUSE LANCASTER ROAD,GATESHEAD,NE11 9JN

Number:06252319
Status:ACTIVE
Category:Private Limited Company

RIDEO SYSTEMS LTD

CLAREMONT HOUSE,BICESTER,OX26 6AA

Number:04654266
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