- Company Overview for MONTCLAIR HOMESHOPPING LIMITED (06397152)
- Filing history for MONTCLAIR HOMESHOPPING LIMITED (06397152)
- People for MONTCLAIR HOMESHOPPING LIMITED (06397152)
- Insolvency for MONTCLAIR HOMESHOPPING LIMITED (06397152)
- More for MONTCLAIR HOMESHOPPING LIMITED (06397152)
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) |
---|---|---|---|
26 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2016 | |
16 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AD01 | Registered office address changed from Unit C11 Didcot Enterprize Centre Southmead Park Hawksworth Didcot Oxfordshire OX11 7PH to Greyfriars Court Paradise Square Oxford OX1 1BE on 18 June 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from 3 Berry Lane, Blewbury Didcot Oxfordshire OX11 9QJ on 11 August 2010 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Paula Richer on 2 October 2009 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Feb 2009 | 363a | Return made up to 11/10/08; full list of members | |
08 Nov 2007 | 88(2)R | Ad 11/10/07--------- £ si 99@1=99 £ ic 1/100 | |
08 Nov 2007 | 288b | Secretary resigned | |
08 Nov 2007 | 288b | Director resigned |