Advanced company searchLink opens in new window

MONTPELIER ESTATES (DEWSBURY) LIMITED

Company number 06665600

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
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
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
05 Mar 2012 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
23 Feb 2012 AA Accounts made up to 30 June 2011
22 Feb 2012 AA01 Previous accounting period shortened from 31 August 2011 to 30 June 2011
10 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
09 May 2011 AA Accounts made up to 31 August 2010
09 Nov 2010 CERTNM Company name changed montpelier land 144 LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
09 Nov 2010 CONNOT Change of name notice
09 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
14 Jul 2010 AD01 Registered office address changed from 62 Church Road Wheatley Oxford Oxfordshire OX33 1LZ on 14 July 2010
18 Mar 2010 AA Accounts made up to 31 August 2009
21 Aug 2009 363a Return made up to 06/08/09; full list of members
06 Aug 2008 NEWINC Incorporation