Advanced company searchLink opens in new window

MONACO DESIGN & CONSTRUCTION LTD.

Company number 06778007

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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