CREDIT & MERCANTILE PLC: Filings
Overview
| Company Name | CREDIT & MERCANTILE PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03186787 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CREDIT & MERCANTILE PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Apr 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 24 pages | AA | ||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address C/O Bdo 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from The Grange Market Square Westerham Kent TN16 1HB United Kingdom to Charlewood House Blackberry Lane Lingfield Surrey RH7 6NG | 1 pages | AD02 | ||||||||||
Director's details changed for Mrs Susan Marilyn Winston on Apr 06, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Roy George Winston on Apr 06, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 18 pages | AA | ||||||||||
Registered office address changed from The Grange Market Square Westerham Kent TN16 1HB to C/O Bdo 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on Apr 06, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Susan Marilyn Winston as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Brennan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 17 pages | AA | ||||||||||
Termination of appointment of Arthur Wolffsohn as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Roy George Winston as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Arthur Wolffsohn as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr. Roy George Winston on Nov 18, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Roy George Winston on Nov 18, 2013 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0