- Company Overview for MONTPELIER (TRUSTEES) LTD (04581728)
- Filing history for MONTPELIER (TRUSTEES) LTD (04581728)
- People for MONTPELIER (TRUSTEES) LTD (04581728)
- More for MONTPELIER (TRUSTEES) LTD (04581728)
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) |
---|---|---|---|
28 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Oct 2021 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
28 Oct 2021 | AC92 | Restoration by order of the court | |
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2019 | DS01 | Application to strike the company off the register | |
05 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Apr 2016 | AD01 | Registered office address changed from 17a Sweeting Street Liverpool L2 4TE to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | AD01 | Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015 | |
22 Jan 2015 | TM02 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |