- Company Overview for MONTPELIER ESTATES (DEWSBURY) LIMITED (06665600)
- Filing history for MONTPELIER ESTATES (DEWSBURY) LIMITED (06665600)
- People for MONTPELIER ESTATES (DEWSBURY) LIMITED (06665600)
- Insolvency for MONTPELIER ESTATES (DEWSBURY) LIMITED (06665600)
- More for MONTPELIER ESTATES (DEWSBURY) LIMITED (06665600)
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
|
|
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
|
|
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
|
|
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 |