Advanced company searchLink opens in new window

MONARCH DENTAL SERVICES LIMITED

Company number 01462479

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)
11 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 November 2022
06 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 26 November 2021
16 Dec 2020 AD01 Registered office address changed from 45-47 Friern Barnet Road London N11 3EG England to Yorkshire House, 7 South Lane Holmfirth West Yorkshire HD9 1HN on 16 December 2020
16 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-27
16 Dec 2020 600 Appointment of a voluntary liquidator
16 Dec 2020 LIQ02 Statement of affairs
09 Oct 2020 AA Accounts for a small company made up to 31 January 2020
10 Sep 2020 AD01 Registered office address changed from Lakeside House Waterside Industrial Park Smiths Road Bolton BL3 2QJ England to 45-47 Friern Barnet Road London N11 3EG on 10 September 2020
03 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
21 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 21 October 2019
10 Jul 2019 AA Accounts for a small company made up to 31 January 2019
08 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
20 Feb 2019 MR01 Registration of charge 014624790004, created on 15 February 2019
31 Oct 2018 AA Accounts for a small company made up to 31 January 2018
30 Oct 2018 AD01 Registered office address changed from 45/47 Friern Barnet Road London N11 3EG to Lakeside House Waterside Industrial Park Smiths Road Bolton BL3 2QJ on 30 October 2018
20 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 January 2018
27 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
26 Jun 2018 PSC07 Cessation of Marchpen Limited as a person with significant control on 21 December 2017
26 Jun 2018 PSC02 Notification of Swift Dental Laboratory Limited as a person with significant control on 21 December 2017
21 Jun 2018 MR01 Registration of charge 014624790003, created on 20 June 2018
21 Feb 2018 AP01 Appointment of Mr Mark Henry Stevenson as a director on 21 December 2017
21 Feb 2018 TM01 Termination of appointment of Stephen James Norman as a director on 21 December 2017
21 Feb 2018 TM01 Termination of appointment of Christopher Philip Manning as a director on 21 December 2017