Advanced company searchLink opens in new window

MONTE DEVELOPMENTS LIMITED

Company number 03557237

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)
06 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2017 LIQ MISC INSOLVENCY:Sec of State cert of release of liquidator
07 Mar 2017 LIQ MISC INSOLVENCY:Sec of State cert of release of liquidator
10 Jan 2017 AD01 Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 10 January 2017
05 Jan 2017 600 Appointment of a voluntary liquidator
07 Dec 2016 LIQ MISC INSOLVENCY:hard copy of deferral order dated 06/12/2016
07 Dec 2016 COLIQ Deferment of dissolution (voluntary)
09 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 May 2016 4.68 Liquidators' statement of receipts and payments to 15 March 2016
18 May 2016 AD01 Registered office address changed from Rsm Tenon Recovery 73 Baker Street London W1U 6rd to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 18 May 2016
26 May 2015 4.68 Liquidators' statement of receipts and payments to 15 March 2015
16 May 2014 4.68 Liquidators' statement of receipts and payments to 15 March 2014
17 May 2013 4.68 Liquidators' statement of receipts and payments to 15 March 2013
15 May 2012 4.68 Liquidators' statement of receipts and payments to 15 March 2012
05 Apr 2011 4.38 Certificate of removal of voluntary liquidator
28 Mar 2011 600 Appointment of a voluntary liquidator
24 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Feb 2011 2.24B Administrator's progress report to 8 February 2011
11 Feb 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Sep 2010 2.24B Administrator's progress report to 8 August 2010
26 Apr 2010 2.23B Result of meeting of creditors
19 Apr 2010 2.16B Statement of affairs with form 2.14B
15 Apr 2010 2.17B Statement of administrator's proposal
08 Mar 2010 AD01 Registered office address changed from Dyer & Co Services Limited Omega House 112 Main Road Sidcup Kent DA14 6NE on 8 March 2010