- Company Overview for MONTGOMERY BARKER LIMITED (07024451)
- Filing history for MONTGOMERY BARKER LIMITED (07024451)
- People for MONTGOMERY BARKER LIMITED (07024451)
- Insolvency for MONTGOMERY BARKER LIMITED (07024451)
- More for MONTGOMERY BARKER LIMITED (07024451)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |