Advanced company searchLink opens in new window

MONTCLAIR HOMESHOPPING LIMITED

Company number 06397152

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08
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
  • GBP 100
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
  • GBP 100
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