- Company Overview for MONTROSE LEASING LIMITED (05597164)
- Filing history for MONTROSE LEASING LIMITED (05597164)
- People for MONTROSE LEASING LIMITED (05597164)
- Insolvency for MONTROSE LEASING LIMITED (05597164)
- More for MONTROSE LEASING LIMITED (05597164)
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) |
---|---|---|---|
23 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2020 | AD01 | Registered office address changed from 1-2 Jacobs Well Mews London W1U 3DT England to C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL on 8 January 2020 | |
07 Jan 2020 | LIQ02 | Statement of affairs | |
07 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | AD01 | Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 1-2 Jacobs Well Mews London W1U 3DT on 8 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
14 Mar 2018 | AP04 | Appointment of Breams Secretaries Limited as a secretary on 4 August 2015 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
22 Aug 2016 | AD01 | Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2014 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 17 December 2014 | |
24 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
25 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
29 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
|
|
11 Oct 2013 | CH01 | Director's details changed for Mr Raymond Charles Eyre on 6 October 2013 | |
11 Oct 2013 | CH03 | Secretary's details changed for Mrs Diana Eyre on 6 October 2013 |