Advanced company searchLink opens in new window

MONTROSE LEASING LIMITED

Company number 05597164

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-19
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
  • GBP 1
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
  • GBP 1
29 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-29
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