- Company Overview for MONTPELLIER ANTIQUES LIMITED (04581260)
- Filing history for MONTPELLIER ANTIQUES LIMITED (04581260)
- People for MONTPELLIER ANTIQUES LIMITED (04581260)
- Charges for MONTPELLIER ANTIQUES LIMITED (04581260)
- Insolvency for MONTPELLIER ANTIQUES LIMITED (04581260)
- More for MONTPELLIER ANTIQUES LIMITED (04581260)
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
|
|
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
|
|
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
|
|
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 |