Advanced company searchLink opens in new window

MONRO HOMES LIMITED

Company number 04680501

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-25
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