Advanced company searchLink opens in new window

MONUMENT (FRIMLEY) LIMITED

Company number 03504863

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2012 DS01 Application to strike the company off the register
06 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2
17 May 2011 CH01 Director's details changed for Mrs Sarah Davies on 17 May 2011
04 May 2011 AA Accounts for a dormant company made up to 31 July 2010
10 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
29 Apr 2010 AA Accounts for a small company made up to 31 July 2009
05 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Anthony David Chambers on 5 February 2010
05 Mar 2010 CH03 Secretary's details changed for Anthony David Chambers on 5 February 2010
10 Feb 2010 TM01 Termination of appointment of Phillip Davies as a director
30 Dec 2009 AP01 Appointment of Sarah Davies as a director
18 May 2009 AA Accounts for a small company made up to 31 July 2008
19 Feb 2009 363a Return made up to 05/02/09; full list of members
19 Feb 2009 288c Director's Change of Particulars / phillip davies / 13/01/2009 / HouseName/Number was: , now: burewood; Street was: 3 christchurch terrace, now: beech road; Post Town was: london, now: wroxham; Region was: , now: norfolk; Post Code was: SW3 4AJ, now: NR12 8TP
18 Jul 2008 288b Appointment Terminated Director michael barnes
27 May 2008 AA Accounts for a small company made up to 31 July 2007
24 Feb 2008 363a Return made up to 05/02/08; full list of members
24 Feb 2008 288c Director's Change of Particulars / phillip davies / 16/10/2007 / HouseName/Number was: , now: 3; Street was: burewood house, now: christchurch terrace; Area was: beech road, now: ; Post Town was: wroxham, now: london; Region was: norfolk, now: ; Post Code was: NR12 8TP, now: SW3 4AJ
22 May 2007 AA Accounts for a small company made up to 31 July 2006
28 Mar 2007 363a Return made up to 05/02/07; full list of members
31 May 2006 AA Accounts for a small company made up to 31 July 2005
26 Apr 2006 363a Return made up to 05/02/06; full list of members
06 Apr 2006 287 Registered office changed on 06/04/06 from: 15 midholm wembley middlesex HA9 9LJ