CREDIT & MERCANTILE PLC: Filings

  • Overview

    Company NameCREDIT & MERCANTILE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03186787
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CREDIT & MERCANTILE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    21 pagesAA

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    24 pagesAA

    Annual return made up to Apr 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2016

    Statement of capital on May 07, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Sep 30, 2015

    19 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 50,000
    SH01

    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 pagesAD04

    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 pagesAD02

    Director's details changed for Mrs Susan Marilyn Winston on Apr 06, 2015

    2 pagesCH01

    Director's details changed for Mr. Roy George Winston on Apr 06, 2015

    2 pagesCH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    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 pagesAD01

    Appointment of Mrs Susan Marilyn Winston as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of Stephen Brennan as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to Apr 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Sep 30, 2013

    17 pagesAA

    Termination of appointment of Arthur Wolffsohn as a director

    1 pagesTM01

    Appointment of Mr Roy George Winston as a secretary

    2 pagesAP03

    Termination of appointment of Arthur Wolffsohn as a secretary

    1 pagesTM02

    Director's details changed for Mr. Roy George Winston on Nov 18, 2013

    2 pagesCH01

    Director's details changed for Mr. Roy George Winston on Nov 18, 2013

    2 pagesCH01

    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