Advanced company searchLink opens in new window

MONTPELIER GROUP (EUROPE) LIMITED

Company number 01957940

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)
19 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 10 April 2017
07 Jul 2016 AD01 Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 7 July 2016
06 Jul 2016 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
06 Jul 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jul 2016 600 Appointment of a voluntary liquidator
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 11 April 2016
21 Aug 2015 4.68 Liquidators' statement of receipts and payments to 7 August 2015
21 Aug 2014 4.68 Liquidators' statement of receipts and payments to 7 August 2014
22 Jan 2014 AD01 Registered office address changed from Senate Recovery Limited 12a Church Street Warwick CV34 4AB on 22 January 2014
17 Oct 2013 4.68 Liquidators' statement of receipts and payments to 7 August 2013
14 Aug 2012 2.24B Administrator's progress report to 8 August 2012
08 Aug 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 May 2012 2.16B Statement of affairs with form 2.14B
02 Apr 2012 2.23B Result of meeting of creditors
01 Mar 2012 2.17B Statement of administrator's proposal
17 Feb 2012 AD01 Registered office address changed from Senate Recovery Limited 12a Church Street Warwick CV34 4AB on 17 February 2012
14 Feb 2012 AD01 Registered office address changed from Montpelier Court Barston Lane Barston Solihull West Midlands B92 0JP United Kingdom on 14 February 2012
14 Feb 2012 2.12B Appointment of an administrator
01 Jul 2011 TM01 Termination of appointment of Sara Vandervell as a director
31 Mar 2011 TM01 Termination of appointment of Graeham Sampson as a director
11 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-11
  • GBP 823,432
05 Jan 2011 AA Group of companies' accounts made up to 31 December 2009
20 Feb 2010 DISS40 Compulsory strike-off action has been discontinued