Advanced company searchLink opens in new window

MONTAGUE RD LIMITED

Company number 09818555

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)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
31 Mar 2021 AD01 Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 31 March 2021
30 Mar 2021 LIQ01 Declaration of solvency
30 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
30 Mar 2021 600 Appointment of a voluntary liquidator
10 Mar 2021 AA Total exemption full accounts made up to 25 February 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
01 Mar 2021 AA01 Previous accounting period shortened from 31 October 2021 to 25 February 2021
24 Feb 2021 PSC04 Change of details for Mr Julian James Lawrence Masters as a person with significant control on 22 February 2021
24 Feb 2021 PSC04 Change of details for Mrs Catherine Jane Masters as a person with significant control on 22 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Julian James Lawrence Masters on 22 February 2021
24 Feb 2021 CH01 Director's details changed for Mrs Catherine Jane Masters on 22 February 2021
30 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 PSC04 Change of details for Mr Julian James Lawrence Masters as a person with significant control on 21 October 2019
21 Oct 2019 PSC04 Change of details for Mrs Catherine Jane Masters as a person with significant control on 21 October 2019
15 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
06 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
19 Jul 2019 CH01 Director's details changed for Mr Julian James Lawrence Masters on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mrs Catherine Jane Masters on 19 July 2019
19 Jul 2019 AD01 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS United Kingdom to 68 Grafton Way London W1T 5DS on 19 July 2019
22 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 31 October 2017