- Company Overview for MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED (05009635)
- Filing history for MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED (05009635)
- People for MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED (05009635)
- Insolvency for MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED (05009635)
- More for MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED (05009635)
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) |
---|---|---|---|
20 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2018 | |
21 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2017 | |
24 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 11 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
28 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | TM01 | Termination of appointment of John Robert Noble as a director on 15 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr John Robert Noble as a director on 9 October 2015 | |
21 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | TM02 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 | |
23 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2014 | AD01 | Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD on 11 July 2014 | |
16 May 2014 | TM01 | Termination of appointment of Bryan Cole as a director | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
13 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended |