- Company Overview for MONTE DEVELOPMENTS LIMITED (03557237)
- Filing history for MONTE DEVELOPMENTS LIMITED (03557237)
- People for MONTE DEVELOPMENTS LIMITED (03557237)
- Charges for MONTE DEVELOPMENTS LIMITED (03557237)
- Insolvency for MONTE DEVELOPMENTS LIMITED (03557237)
- More for MONTE DEVELOPMENTS LIMITED (03557237)
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 |