- Company Overview for MONTPELIER ESTATES LAND LIMITED (06665873)
- Filing history for MONTPELIER ESTATES LAND LIMITED (06665873)
- People for MONTPELIER ESTATES LAND LIMITED (06665873)
- Insolvency for MONTPELIER ESTATES LAND LIMITED (06665873)
- More for MONTPELIER ESTATES LAND LIMITED (06665873)
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) |
---|---|---|---|
20 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2016 | |
30 Dec 2015 | AD01 | Registered office address changed from 601 High Road Leytonstone London E11 4PA to 601 High Road Leytonstone London E11 4PA on 30 December 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS to 601 High Road Leytonstone London E11 4PA on 30 December 2015 | |
30 Nov 2015 | 4.70 | Declaration of solvency | |
30 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Mr Kevin John Gerring on 1 August 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 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
|
|
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Dec 2012 | CERTNM |
Company name changed montpelier estates (reading) LIMITED\certificate issued on 10/12/12
|
|
05 Dec 2012 | CERTNM |
Company name changed montpelier estates land LIMITED\certificate issued on 05/12/12
|
|
07 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
02 May 2012 | CERTNM |
Company name changed montpelier land 155 LIMITED\certificate issued on 02/05/12
|
|
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
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 |