Advanced company searchLink opens in new window

MONTGOMERY CLOTHING COMPANY LIMITED

Company number 05066028

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)
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2015 600 Appointment of a voluntary liquidator
11 Jun 2015 AD01 Registered office address changed from B.C.L.House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 June 2015
10 Jun 2015 4.20 Statement of affairs with form 4.19
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-28
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Mar 2015 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L.House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 9 March 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AD01 Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 18 June 2014
13 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
09 Sep 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
20 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 12 March 2013
13 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Mr. Lee Dawson on 1 October 2009
11 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
07 Aug 2009 288b Appointment terminated director thomas hayes
07 Aug 2009 288b Appointment terminated secretary thomas hayes