-
MERCURE HOMES LIMITED - The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Company Information
- Company registration number
- 08600236
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Oakley
- Kidderminster Road
- Droitwich
- Worcestershire
- WR9 9AY The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY UK
Management
- Managing Directors
- JUNE DOREEN HUGHES
- JUNE DOREEN HUGHES
- Company secretaries
- VINCENT DAVID HUGHES
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-08
- Dissolved on
- 2016-06-28
- SIC/NACE
- 41100 - Development of building projects
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date:
-
MERCURE HOMES LIMITED Company Description
- MERCURE HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 08600236. Its current trading status is "closed". It was registered 2013-07-08. It has declared SIC or NACE codes as "41100 - Development of building projects". It has 2 directors and 1 secretary.It can be contacted at The Oakley .
Get MERCURE HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mercure Homes Limited - The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Did you know? kompany provides original and official company documents for MERCURE HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
REGISTERED OFFICE CHANGED ON 08/04/2016 FROM (2016-04-08) - AD01
-
REGISTERED OFFICE CHANGED ON 12/04/2016 FROM (2016-04-12) - AD01
-
PREVEXT FROM 31/07/2015 TO 31/01/2016 (2016-04-26) - AA01
-
CURRSHO FROM 31/01/2017 TO 30/06/2016 (2016-04-27) - AA01
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2016-06-28) - GAZ2(A)
keyboard_arrow_right 2015
-
FIRST GAZETTE (2015-07-14) - GAZ1
-
08/07/15 FULL LIST (2015-08-21) - AR01
-
DISS40 (DISS40(SOAD)) (2015-08-22) - DISS40
-
APPLICATION FOR STRIKING-OFF (2015-11-04) - DS01
-
VOLUNTARY STRIKE OFF SUSPENDED (2015-12-12) - SOAS(A)
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-11-17) - GAZ1(A)
keyboard_arrow_right 2014
-
REGISTERED OFFICE CHANGED ON 27/11/2014 FROM (2014-11-27) - AD01
-
08/07/14 FULL LIST (2014-08-08) - AR01
keyboard_arrow_right 2013
-
CERTIFICATE OF INCORPORATION (2013-07-08) - NEWINC
-
SECRETARY APPOINTED MR VINCENT DAVID HUGHES (2013-08-19) - AP03
-
REGISTERED OFFICE CHANGED ON 19/08/2013 FROM (2013-08-19) - AD01