MONTPELIER PROFESSIONAL (WEST END) LIMITED
Company number 07067218
- Company Overview for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
- Filing history for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
- People for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
- Charges for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
- Insolvency for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
- More for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
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) |
---|---|---|---|
16 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2024 | LIQ10 | Removal of liquidator by court order | |
09 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2023 | |
02 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2022 | AD01 | Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 October 2022 | |
20 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2022 | LIQ02 | Statement of affairs | |
15 Feb 2022 | AD01 | Registered office address changed from Unit 33, 575-579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to 18 Northgate Hartlepool TS24 0JY on 15 February 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Apr 2021 | AD01 | Registered office address changed from One Kpmg Llp One St. Peters Square Manchester M2 3AE England to Unit 33, 575-579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 8 April 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
04 Jan 2021 | AD01 | Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England to One Kpmg Llp One St. Peters Square Manchester M2 3AE on 4 January 2021 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Howard Robert Reuben on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Jeffrey Stephen Marco on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Irvin Fishman on 6 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | AD01 | Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF to Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 6 September 2018 | |
14 May 2018 | AP01 | Appointment of Mr Edward Watkin Gittins as a director on 2 May 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with updates |