Advanced company searchLink opens in new window

MONMORE CNC LTD

Company number 02709124

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)
25 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
25 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2021 AD01 Registered office address changed from Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB to 8th Floor Temple Point One Temple Row Birmingham West Midlands B2 5LG on 4 June 2021
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 24 March 2021
22 Apr 2020 AD01 Registered office address changed from 37a Birmingham New Road Wolverhampton West Midlands WV4 6BL to Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB on 22 April 2020
17 Apr 2020 LIQ02 Statement of affairs
17 Apr 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-25
23 May 2019 TM01 Termination of appointment of Stephen Michael Phillips as a director on 20 May 2019
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
15 Apr 2019 MR01 Registration of charge 027091240001, created on 12 April 2019
22 Mar 2019 AP01 Appointment of Mr Stephen Michael Phillips as a director on 22 March 2019
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
12 Apr 2017 CH03 Secretary's details changed for Andrew Proffitt on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Mr Andrew Proffitt on 12 April 2017
23 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 May 2015 CH01 Director's details changed for Andrew Proffitt on 7 May 2015
07 May 2015 CH03 Secretary's details changed for Andrew Proffitt on 7 May 2015
17 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2