- Company Overview for MONMORE CNC LTD (02709124)
- Filing history for MONMORE CNC LTD (02709124)
- People for MONMORE CNC LTD (02709124)
- Charges for MONMORE CNC LTD (02709124)
- Insolvency for MONMORE CNC LTD (02709124)
- More for MONMORE CNC LTD (02709124)
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
|
|
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
|
|
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
|
|
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
|