Advanced company searchLink opens in new window

MONUMENT HOMES LIMITED

Company number 02819648

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2018 DS01 Application to strike the company off the register
28 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Struck off register 01/06/2018
22 May 2018 CH01 Director's details changed for Mr Richard Andrew Garland on 22 May 2018
22 May 2018 CH01 Director's details changed for Beric John Elwell on 22 May 2018
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
10 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
18 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Oct 2015 AP03 Appointment of Mr Richard Andrew Garland as a secretary on 3 September 2015
10 Sep 2015 TM02 Termination of appointment of Simon William Ash Garland as a secretary on 3 September 2015
07 Sep 2015 TM01 Termination of appointment of Simon William Ash Garland as a director on 31 August 2015
07 Sep 2015 TM01 Termination of appointment of Andrew Beric Elwell as a director on 31 August 2015
27 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
12 May 2015 AA Accounts for a dormant company made up to 30 June 2014
01 May 2015 AD01 Registered office address changed from 150 Birmingham Road West Bromwich West Midlands B70 6QT to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 1 May 2015
27 Apr 2015 AP01 Appointment of Beric John Elwell as a director on 24 April 2015
27 Apr 2015 AP01 Appointment of Richard Andrew Garland as a director on 27 April 2015
18 Feb 2015 CH01 Director's details changed for Andrew Beric Elwell on 18 February 2015
27 Nov 2014 AA01 Previous accounting period extended from 30 April 2014 to 30 June 2014
30 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
12 Dec 2013 AA Accounts for a small company made up to 30 April 2013
23 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders