- Company Overview for MONRO HOMES LIMITED (04680501)
- Filing history for MONRO HOMES LIMITED (04680501)
- People for MONRO HOMES LIMITED (04680501)
- Charges for MONRO HOMES LIMITED (04680501)
- Insolvency for MONRO HOMES LIMITED (04680501)
- More for MONRO HOMES LIMITED (04680501)
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 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2023 | AD01 | Registered office address changed from C/O Absolute Recovery Limited,Unit 2 Railway Court Ten Pound Walk Doncaster DN2 4HT to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 | |
19 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2023 | |
19 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2022 | |
08 Jun 2021 | AD01 | Registered office address changed from 29 Harcourt Street London W1H 4HS England to C/O Absolute Recovery Limited,Unit 2 Railway Court Ten Pound Walk Doncaster DN2 4HT on 8 June 2021 | |
08 Jun 2021 | LIQ02 | Statement of affairs | |
08 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2021 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
12 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
14 Apr 2020 | PSC01 | Notification of Edwina Sally Morrison as a person with significant control on 6 April 2020 | |
14 Apr 2020 | PSC07 | Cessation of Hamish Mckay Morrison as a person with significant control on 5 February 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Hamish Mckay Morrison as a director on 5 February 2020 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
04 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 May 2017 | AD01 | Registered office address changed from , the Workshop Straight Hill, Wingmore Elham, Canterbury, Kent, CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
02 Feb 2017 | TM02 | Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017 |