- Company Overview for MONTPELIER ESTATES (MANSFIELD) LIMITED (06283132)
- Filing history for MONTPELIER ESTATES (MANSFIELD) LIMITED (06283132)
- People for MONTPELIER ESTATES (MANSFIELD) LIMITED (06283132)
- Charges for MONTPELIER ESTATES (MANSFIELD) LIMITED (06283132)
- Insolvency for MONTPELIER ESTATES (MANSFIELD) LIMITED (06283132)
- More for MONTPELIER ESTATES (MANSFIELD) LIMITED (06283132)
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
|
|
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
|
|
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 |