Advanced company searchLink opens in new window

MONTAGUE CONTRACTORS LIMITED

Company number 05806859

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)
10 May 2012 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Mar 2011 4.68 Liquidators' statement of receipts and payments to 8 February 2011
12 Feb 2010 4.20 Statement of affairs with form 4.19
12 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-09
12 Feb 2010 600 Appointment of a voluntary liquidator
19 Jan 2010 AD01 Registered office address changed from Tower House 3-5-7 Tower Street Hartlepool TS24 7HQ on 19 January 2010
16 May 2009 DISS40 Compulsory strike-off action has been discontinued
15 May 2009 363a Return made up to 05/05/09; full list of members
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
26 May 2008 363a Return made up to 05/05/08; full list of members
08 May 2008 AA Total exemption small company accounts made up to 5 April 2007
23 May 2007 363a Return made up to 05/05/07; full list of members
23 May 2007 288c Director's particulars changed
23 May 2007 288c Secretary's particulars changed
11 May 2007 287 Registered office changed on 11/05/07 from: 77 church street hartlepool cleveland TS24 7DN
21 Apr 2007 288b Director resigned
14 Jul 2006 288a New director appointed
06 Jul 2006 225 Accounting reference date shortened from 31/05/07 to 05/04/07
16 May 2006 288a New secretary appointed
16 May 2006 288a New director appointed
10 May 2006 287 Registered office changed on 10/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW
10 May 2006 288b Director resigned
10 May 2006 288b Secretary resigned
05 May 2006 NEWINC Incorporation