- Company Overview for MONO DEVELOPMENTS AND PROPERTY CARE LIMITED (08927375)
- Filing history for MONO DEVELOPMENTS AND PROPERTY CARE LIMITED (08927375)
- People for MONO DEVELOPMENTS AND PROPERTY CARE LIMITED (08927375)
- Insolvency for MONO DEVELOPMENTS AND PROPERTY CARE LIMITED (08927375)
- More for MONO DEVELOPMENTS AND PROPERTY CARE LIMITED (08927375)
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) |
---|---|---|---|
19 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2022 | TM01 | Termination of appointment of Christopher Edward French as a director on 7 October 2022 | |
06 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2021 | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020 | |
27 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2019 | |
14 Nov 2018 | AD01 | Registered office address changed from C/O Texassteakhouse Limited 60 Main Street Foxton Market Harborough Leicestershire LE16 7RB England to Church House 13-15 Regent Street Nottingham NG1 5BS on 14 November 2018 | |
12 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2018 | LIQ02 | Statement of affairs | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
02 May 2018 | CH01 | Director's details changed for Mr Christopher Edward French on 14 April 2018 | |
21 Apr 2018 | CH01 | Director's details changed for Mr Christopher Edward French on 14 April 2018 | |
21 Apr 2018 | CH01 | Director's details changed for Mr Christopher Edward French on 14 April 2018 | |
02 Oct 2017 | PSC04 | Change of details for Mr Shaun French as a person with significant control on 2 October 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
21 Apr 2017 | AD01 | Registered office address changed from Berry Accountants Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE United Kingdom to C/O Texassteakhouse Limited 60 Main Street Foxton Market Harborough Leicestershire LE16 7RB on 21 April 2017 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Shaun French on 23 August 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from Unit D Fernie Road Market Harborough Leicestershire LE16 7PH to Berry Accountants Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE on 24 August 2016 | |
12 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|