Advanced company searchLink opens in new window

MONTPELLIER ANTIQUES LIMITED

Company number 04581260

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)
10 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 LIQ10 Removal of liquidator by court order
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 26 April 2019
21 Mar 2019 LIQ06 Resignation of a liquidator
27 Jul 2018 600 Appointment of a voluntary liquidator
23 May 2018 AD01 Registered office address changed from 2 Mount Parade Harrogate HG1 1BX England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 23 May 2018
17 May 2018 LIQ01 Declaration of solvency
17 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-27
25 Apr 2018 MR04 Satisfaction of charge 1 in full
19 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
16 Mar 2017 AD01 Registered office address changed from 12 Montpellier Mews Harrogate North Yorkshire HG1 2TQ to 2 Mount Parade Harrogate HG1 1BX on 16 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
20 Mar 2015 CH01 Director's details changed for Mr James Nimmo on 17 March 2015
20 Mar 2015 CH01 Director's details changed for Georgio Nimmo on 17 March 2015
20 Mar 2015 CH03 Secretary's details changed for Phyllis Nimmo on 17 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
06 Nov 2014 CH01 Director's details changed for Mr James Nimmo on 7 November 2013
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013