Advanced company searchLink opens in new window

MONTROSE GLOBAL CLEAN ENERGY FINANCE LIMITED

Company number 06160374

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2015 DS01 Application to strike the company off the register
11 May 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
26 Jan 2015 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 52 Bedford Row London WC1R 4LR on 26 January 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
19 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
19 Mar 2013 CH03 Secretary's details changed for Mrs Diana Eyre on 14 March 2013
19 Mar 2013 CH01 Director's details changed for Mr Raymond Charles Eyre on 14 March 2013
25 Oct 2012 CH03 Secretary's details changed for Mrs Diana Eyre on 24 October 2012
25 Oct 2012 CH01 Director's details changed for Mr Raymond Charles Eyre on 24 October 2012
08 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Jun 2011 CERTNM Company name changed mgaa leasing LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
15 Apr 2011 AA Accounts for a dormant company made up to 31 December 2009
23 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
21 Jan 2011 CH03 Secretary's details changed for Mrs Diana Eyre on 20 January 2011
21 Jan 2011 CH01 Director's details changed for Mr Raymond Charles Eyre on 20 January 2011
12 Nov 2010 AD01 Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 12 November 2010
24 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008