Advanced company searchLink opens in new window

MONTPELIER ESTATES (MANSFIELD) LIMITED

Company number 06283132

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)
21 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
15 Apr 2014 AD01 Registered office address changed from Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS on 15 April 2014
26 Mar 2014 4.70 Declaration of solvency
26 Mar 2014 600 Appointment of a voluntary liquidator
26 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Mar 2014 MR04 Satisfaction of charge 1 in full
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 CH01 Director's details changed for Mr John Jacques Horsman on 31 October 2013
24 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 3
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
29 Dec 2010 AA Accounts made up to 31 March 2010
14 Jul 2010 AD01 Registered office address changed from 62 Church Road Wheatley Oxford Oxfordshire OX33 1LZ on 14 July 2010
21 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
31 Jan 2010 AA Accounts made up to 31 March 2009
07 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jun 2009 363a Return made up to 18/06/09; full list of members
05 Feb 2009 AA Accounts made up to 31 March 2008
05 Feb 2009 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
04 Jul 2008 363a Return made up to 18/06/08; full list of members
21 Aug 2007 MEM/ARTS Memorandum and Articles of Association
18 Aug 2007 288b Secretary resigned