- Company Overview for MONUMENT HOMES LIMITED (02819648)
- Filing history for MONUMENT HOMES LIMITED (02819648)
- People for MONUMENT HOMES LIMITED (02819648)
- Charges for MONUMENT HOMES LIMITED (02819648)
- More for MONUMENT HOMES LIMITED (02819648)
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
|
|
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
|
|
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
|
|
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
|
|
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 |