Advanced company searchLink opens in new window

GEORGE MONTAGU'S LIMITED

Company number 03465677

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
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
  • GBP 2
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
  • GBP 2