Advanced company searchLink opens in new window

MONTAGUE HOLDINGS LIMITED

Company number 04478431

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2010 SOAS(A) Voluntary strike-off action has been suspended
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2010 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2010 DS01 Application to strike the company off the register
12 Oct 2009 AR01 Annual return made up to 5 July 2009
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2009 363a Return made up to 05/07/08; full list of members
25 Sep 2009 288c Director's Change of Particulars / simon walker / 18/03/2009 / HouseName/Number was: , now: swaynes; Street was: montague house, now: salisbury road; Area was: wylye, now: steeple langford; Post Town was: warminster, now: salisbury; Region was: , now: wiltshire; Post Code was: BA12 0QR, now: SP3 4NF
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2009 288b Appointment Terminated Director andrew gulliver
07 Feb 2009 288c Director's Change of Particulars / simon walker / 29/01/2009 / Occupation was: lawyer, now: wine merchant
06 Feb 2009 AAMD Amended accounts made up to 31 July 2007
16 Dec 2008 AA Total exemption small company accounts made up to 31 July 2007
12 Aug 2008 363s Return made up to 05/07/07; no change of members
17 Mar 2008 287 Registered office changed on 17/03/2008 from 8 queen street london W1J 5PD
13 Jul 2007 363a Return made up to 05/07/06; full list of members
11 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
11 May 2007 288b Director resigned
03 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
16 Aug 2005 287 Registered office changed on 16/08/05 from: 8 queen street mayfair london W1J 5PD
16 Aug 2005 363s Return made up to 05/07/05; full list of members