Advanced company searchLink opens in new window

MONTGOMERY ESTATES (BIRMINGHAM) LTD

Company number 08844465

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-04
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