- Company Overview for MONSERRAT COURT LIMITED (00700199)
- Filing history for MONSERRAT COURT LIMITED (00700199)
- People for MONSERRAT COURT LIMITED (00700199)
- Charges for MONSERRAT COURT LIMITED (00700199)
- Insolvency for MONSERRAT COURT LIMITED (00700199)
- More for MONSERRAT COURT LIMITED (00700199)
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) |
---|---|---|---|
21 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Feb 2017 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 February 2017 | |
30 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | 4.70 | Declaration of solvency | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AD01 | Registered office address changed from York House Empire Way Wembley Mi HA9 0FQ United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 1 September 2015 | |
10 Apr 2015 | CH01 | Director's details changed for Eric Hartley Senat on 9 April 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Lawrence David Drecksler on 9 April 2015 | |
09 Apr 2015 | CH03 | Secretary's details changed for Lawrence David Drecksler on 9 April 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Mi HA9 0FQ on 9 April 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | CH01 | Director's details changed for Eric Hartley Senat on 31 July 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Lawrence David Drecksler on 31 July 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Miss Linda Rochelle Senat on 31 July 2013 | |
02 Sep 2013 | CH03 | Secretary's details changed for Lawrence David Drecksler on 31 July 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |