Advanced company searchLink opens in new window

MONTAGU EVANS BUILDING CONSULTANCY LIMITED

Company number 02636789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2017 DS01 Application to strike the company off the register
11 Jul 2017 TM01 Termination of appointment of Stephen Leslie Thomas as a director on 31 March 2017
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
11 Dec 2015 AD01 Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR to Third Floor 24 Chiswell Street London EC1Y 4YX on 11 December 2015
15 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
22 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Oct 2014 AD01 Registered office address changed from Third Floor 34 Lime Street London EC3M 7AT to 40 Bank Street Canary Wharf London E14 5NR on 27 October 2014
20 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Dec 2013 AD01 Registered office address changed from First Floor 11 Old Jewry London EC2R 8DU United Kingdom on 17 December 2013
15 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Jan 2013 AD01 Registered office address changed from First Floo 11 Old Jewry London EC2R 8DU United Kingdom on 14 January 2013
14 Jan 2013 AD01 Registered office address changed from 27-32 Old Jewry London EC2R 8JL on 14 January 2013
29 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
17 Jul 2012 TM01 Termination of appointment of Clive Riding as a director
17 Jul 2012 AP01 Appointment of Mr Stephen Leslie Thomas as a director
28 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for Mr Clive Andrew Riding on 12 August 2011
23 Aug 2011 CH03 Secretary's details changed for Mr Stephen Kenneth Taylor on 12 August 2011