- Company Overview for MONACO DESIGN & CONSTRUCTION LTD. (06778007)
- Filing history for MONACO DESIGN & CONSTRUCTION LTD. (06778007)
- People for MONACO DESIGN & CONSTRUCTION LTD. (06778007)
- Insolvency for MONACO DESIGN & CONSTRUCTION LTD. (06778007)
- More for MONACO DESIGN & CONSTRUCTION LTD. (06778007)
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 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2015 | |
21 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2014 | |
25 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2013 | |
01 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2012 | |
21 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | AD01 | Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster South Yorkshire DN1 1HL on 2 December 2011 | |
07 Sep 2011 | AD01 | Registered office address changed from Unit 4-5 Station Road Kings Langley Hertfordshire WD4 8LQ on 7 September 2011 | |
14 Jan 2011 | AR01 |
Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-01-14
|
|
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Dec 2009 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
28 Dec 2009 | CH01 | Director's details changed for Christopher John Elvin on 22 December 2009 | |
22 Dec 2008 | NEWINC | Incorporation |