Advanced company searchLink opens in new window

MONTGOMERY BARKER LIMITED

Company number 07024451

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)
27 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Nov 2018 AD01 Registered office address changed from 4 Gees Court St Christophers Place London SW1V 1QN to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 13 November 2018
08 Nov 2018 AD01 Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD England to 4 Gees Court St Christophers Place London SW1V 1QN on 8 November 2018
07 Nov 2018 600 Appointment of a voluntary liquidator
07 Nov 2018 LIQ01 Declaration of solvency
07 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-17
12 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
05 Jan 2018 AD01 Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD SW1V 1QN England to 4 Gee's Court St Christopher's Place London W1U 1JD on 5 January 2018
30 Nov 2017 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW to 4 Gee's Court St Christopher's Place London W1U 1JD SW1V 1QN on 30 November 2017
20 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
12 Jun 2017 CH01 Director's details changed for Ms Sarah Anne Barker on 9 June 2017
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
16 Sep 2015 AD01 Registered office address changed from 4 Montpelier Street, Office 115 Knightsbridge London SW7 1EE England to 48 Warwick Street London W1B 5AW on 16 September 2015
24 Jul 2015 AD01 Registered office address changed from C/O Sarah Barker 42 Brook Street London W1K 5DB to 4 Montpelier Street, Office 115 Knightsbridge London SW7 1EE on 24 July 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Mar 2014 CH01 Director's details changed for Sarah Barker on 25 March 2014
31 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012