- Company Overview for MONTGOMERY HOUSE MANCHESTER LTD (11113357)
- Filing history for MONTGOMERY HOUSE MANCHESTER LTD (11113357)
- People for MONTGOMERY HOUSE MANCHESTER LTD (11113357)
- More for MONTGOMERY HOUSE MANCHESTER LTD (11113357)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2021 | DS01 | Application to strike the company off the register | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2 Nursery Farm Carr Lane East Mortonm Keighley West Yorkshire BD20 5RY on 5 February 2021 | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
08 Mar 2020 | CH01 | Director's details changed for Mr John Michael Sibley on 4 March 2020 | |
08 Mar 2020 | CH03 | Secretary's details changed for Mrs Pauline Sibley on 4 March 2020 | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2017 | NEWINC | Incorporation |