Advanced company searchLink opens in new window

MONTROSE FOODS LIMITED

Company number 05800598

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)
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
17 Mar 2016 TM01 Termination of appointment of Gary Wenford Reid as a director on 14 March 2016
17 Mar 2016 TM02 Termination of appointment of Gary Wenford Reid as a secretary on 14 March 2016
17 Mar 2016 AP01 Appointment of Mr Saif Alani as a director on 14 March 2016
17 Mar 2016 AP01 Appointment of Mr Haitham Alani as a director on 14 March 2016
17 Mar 2016 AD01 Registered office address changed from , North Grange North Road, Horsforth, Leeds, LS18 5HG, England to First Floor, York House York Road Maidenhead Berkshire SL6 1SF on 17 March 2016
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 CH01 Director's details changed for Mr. Gary Wenford Reid on 18 December 2015
25 Feb 2016 CH03 Secretary's details changed for Mr. Gary Wenford Reid on 18 December 2015
04 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Jan 2016 AD01 Registered office address changed from , High Clere Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SF to North Grange North Road Horsforth Leeds LS18 5HG on 26 January 2016
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 April 2011
16 Aug 2012 AA01 Current accounting period shortened from 30 June 2013 to 30 September 2012
16 Aug 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 30 June 2011
04 May 2011 AA Total exemption small company accounts made up to 30 June 2010