Advanced company searchLink opens in new window

MONTANA VENTURES LTD

Company number 07562467

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)
29 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 20 September 2013
05 Sep 2013 600 Appointment of a voluntary liquidator
05 Sep 2013 LIQ MISC OC Court order insolvency:court order - replacement of liquidators
05 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
26 Oct 2012 600 Appointment of a voluntary liquidator
26 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Oct 2012 AD01 Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 15 October 2012
28 Sep 2012 4.20 Statement of affairs with form 4.19
08 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-04-08
  • GBP 1
21 Feb 2012 TM01 Termination of appointment of David Lilly as a director
21 Feb 2012 TM01 Termination of appointment of Craig Boddington as a director
21 Feb 2012 TM01 Termination of appointment of David Lilly as a director
09 Feb 2012 AD01 Registered office address changed from 42 Wood End Close Sharnbrook Beds MK44 1JY England on 9 February 2012
07 Nov 2011 AP01 Appointment of Mr Craig Boddington as a director
11 Aug 2011 AP01 Appointment of Mr David P Lilly as a director
12 Jul 2011 TM01 Termination of appointment of Craig Boddington as a director
12 Jul 2011 AP01 Appointment of Mr Robert Hartree Wildmore as a director
14 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted