- Company Overview for GEORGE MONTAGU'S LIMITED (03465677)
- Filing history for GEORGE MONTAGU'S LIMITED (03465677)
- People for GEORGE MONTAGU'S LIMITED (03465677)
- Insolvency for GEORGE MONTAGU'S LIMITED (03465677)
- More for GEORGE MONTAGU'S LIMITED (03465677)
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) |
---|---|---|---|
17 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Apr 2022 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022 | |
03 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2021 | |
03 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
03 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
03 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2020 | |
30 Oct 2019 | AD01 | Registered office address changed from The Old Goods Shed Station Approach Ancaster Grantham Lincolnshire NG32 3QY to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 30 October 2019 | |
29 Oct 2019 | LIQ02 | Statement of affairs | |
29 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 May 2019 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2019 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|