Advanced company searchLink opens in new window

MONTFORT FINANCE LTD

Company number 07724319

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2018 DS01 Application to strike the company off the register
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
11 Jun 2018 AA Micro company accounts made up to 31 August 2017
06 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
12 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
13 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 153
19 Jan 2015 AP01 Appointment of Mrs Suzanne Louise Anderson as a director on 12 January 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 102
23 Jan 2014 AD01 Registered office address changed from 11 St Annes Terrace Lewes East Sussex England on 23 January 2014
29 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 TM01 Termination of appointment of Suzanne Anderson as a director
24 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
30 Jan 2012 AP01 Appointment of Ms Suzanne Louise Anderson as a director
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 102
09 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted