Advanced company searchLink opens in new window

MONARCH PROPERTY DEVELOPMENTS (NORFOLK) LIMITED

Company number 04092201

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
11 Feb 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,500
27 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,500
03 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Jun 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 January 2013
07 Jan 2013 AR01 Annual return made up to 18 October 2012 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Jan 2012 AR01 Annual return made up to 18 October 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Paul Alfred Wiley on 18 October 2009
27 Oct 2009 CH01 Director's details changed for Leigh Stewart Lefevre on 18 October 2009
27 Oct 2009 CH03 Secretary's details changed for Paul Alfred Wiley on 18 October 2009
26 Oct 2009 AD01 Registered office address changed from 2 the Close Norwich Norfolk NR1 4DJ on 26 October 2009