Advanced company searchLink opens in new window

MONHOUSE LIMITED

Company number 03127470

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2010 DS01 Application to strike the company off the register
30 Nov 2010 TM01 Termination of appointment of Conrad Morris as a director
16 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2009-11-16
  • GBP 1,053
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND August 2023 under section 1088 of the Companies Act 2006
16 Nov 2009 CH01 Director's details changed for Mr David Daniel Morris on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Conrad Jeffrey Morris on 16 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Nov 2008 363a Return made up to 17/11/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND August 2023 under section 1088 of the Companies Act 2006
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Nov 2007 363a Return made up to 17/11/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH August 2023 under section 1088 of the Companies Act 2006
05 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Nov 2006 363a Return made up to 17/11/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH August 2023 under section 1088 of the Companies Act 2006
20 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
11 Jan 2006 363s Return made up to 17/11/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH August 2023 under section 1088 of the Companies Act 2006
30 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
04 Jan 2005 363s Return made up to 17/11/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH August 2023 under section 1088 of the Companies Act 2006
04 Jan 2005 363(288) Director resigned
29 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
29 Oct 2004 287 Registered office changed on 29/10/04 from: 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF
04 Dec 2003 363s Return made up to 17/11/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH August 2023 under section 1088 of the Companies Act 2006
06 Nov 2003 AA Total exemption full accounts made up to 31 December 2002
14 Jul 2003 287 Registered office changed on 14/07/03 from: 3 sheldon square london W2 6PS
20 Feb 2003 287 Registered office changed on 20/02/03 from: mitre house 177 regent street london W1R 8BB
06 Feb 2003 AA Total exemption full accounts made up to 31 December 2001