Advanced company searchLink opens in new window

MONTILLA CONSTRUCTION LIMITED

Company number 06740599

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)
24 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 4 November 2012
Statement of capital on 2012-12-20
  • GBP 100
22 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
18 Jul 2012 CERTNM Company name changed seven sisters solar LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-06-27
18 Jul 2012 CONNOT Change of name notice
15 Mar 2012 AD01 Registered office address changed from the Old Forge Poplar Road Wittersham Kent TN30 7PD on 15 March 2012
16 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
10 Oct 2011 TM02 Termination of appointment of Antony Marshall as a secretary
10 Oct 2011 TM01 Termination of appointment of Antony Marshall as a director
10 Oct 2011 AA Accounts for a dormant company made up to 30 November 2010
31 Jan 2011 AP01 Appointment of Mr Steven William Montilla as a director
25 Jan 2011 AP01 Appointment of Mr Kenneth Edwin Wilkins as a director
25 Jan 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
24 Jan 2011 TM01 Termination of appointment of Anthony Brewster as a director
26 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
10 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
10 Nov 2009 AD02 Register inspection address has been changed
10 Nov 2009 CH03 Secretary's details changed for Mr Antony James Marshall on 2 October 2009
10 Nov 2009 CH01 Director's details changed for Anthony Patrick Brewster on 2 October 2009
10 Nov 2009 CH01 Director's details changed for Mr Antony James Marshall on 2 October 2009
10 Jun 2009 288a Director appointed anthony patrick brewster
25 Feb 2009 288b Appointment terminated director emma whicker
25 Feb 2009 288a Director and secretary appointed antony james marshall