Advanced company searchLink opens in new window

2-4 MONSON ROAD MANAGEMENT COMPANY LIMITED

Company number 05848925

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2019 DS01 Application to strike the company off the register
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
20 Jun 2017 CH01 Director's details changed for Mr Paul Anthony Walsh on 3 September 2015
20 Jun 2017 AD02 Register inspection address has been changed from 34 Cornfield Road Reigate Surrey RH2 7HE England to 19 Prices Lane Reigate RH2 8BA
10 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 no member list
30 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 16 June 2015 no member list
22 Jun 2015 AD02 Register inspection address has been changed from Southern Cross Church Road Redhill RH1 6QA England to 34 Cornfield Road Reigate Surrey RH2 7HE
22 Jun 2015 CH01 Director's details changed for Mr Paul Anthony Walsh on 1 September 2014
20 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 16 June 2014 no member list
12 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 16 June 2013 no member list
17 Jun 2013 AD02 Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
07 Jun 2013 AA Total exemption full accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 16 June 2012 no member list
11 Jun 2012 CH01 Director's details changed for Paul Anthony Walsh on 11 June 2012
04 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
26 Sep 2011 AD01 Registered office address changed from , Unit 5 Fontigarry Business Park, 7 Reigate Road Sidlow, Reigate, Surrey, RH2 8QH on 26 September 2011
19 Jul 2011 AR01 Annual return made up to 16 June 2011 no member list