MONTGOMERY ESTATES (BIRMINGHAM) LTD
Company number 08844465
- Company Overview for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
- Filing history for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
- People for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
- Charges for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
- Insolvency for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
- More for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
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) |
---|---|---|---|
02 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2024 | |
28 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2023 | |
16 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2022 | |
18 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2021 | |
13 Oct 2020 | LIQ06 | Resignation of a liquidator | |
10 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2020 | |
25 Jan 2019 | AD01 | Registered office address changed from C/O Onyx Accountants 12 Phoenix Business Park Avenue Close Birmingham B7 4NU England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 25 January 2019 | |
22 Jan 2019 | LIQ02 | Statement of affairs | |
22 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
12 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Jun 2018 | AD01 | Registered office address changed from C/O a S Kalsi & Co, Accountants 124 Rookery Road Handsworth Birmingham B21 9NN to C/O Onyx Accountants 12 Phoenix Business Park Avenue Close Birmingham B7 4NU on 11 June 2018 | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
17 Jul 2017 | TM01 | Termination of appointment of Sonia Kaur Hallaith as a director on 14 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Arjan Singh Thumber as a person with significant control on 14 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Arjan Singh Thumber as a director on 14 July 2017 | |
17 Jul 2017 | PSC07 | Cessation of Sonia Kaur Hallaith as a person with significant control on 14 July 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates |