Advanced company searchLink opens in new window

MONTY'S FINE LUNCHES LIMITED

Company number 04135777

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)
28 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
28 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jan 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2012
16 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2011 4.20 Statement of affairs with form 4.19
15 Nov 2011 600 Appointment of a voluntary liquidator
15 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-09
18 Oct 2011 AD01 Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS on 18 October 2011
01 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Simon John Waterfall on 4 January 2010
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Jan 2009 363a Return made up to 04/01/09; full list of members
29 Jan 2009 288c Secretary's Change of Particulars / michelle dolman / 01/12/2008 / Surname was: dolman, now: waterfall; HouseName/Number was: , now: 16; Street was: 22 oak way, now: foxwood drive; Area was: , now: binley woods; Region was: , now: west midlands; Post Code was: CV4 9UH, now: CV3 2SP; Country was: , now: united kingdom
28 Jan 2008 363a Return made up to 04/01/08; full list of members
28 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Feb 2007 363a Return made up to 04/01/07; full list of members
07 Feb 2007 288a New secretary appointed
24 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
13 Oct 2006 288b Secretary resigned
20 Jan 2006 363s Return made up to 04/01/06; full list of members
29 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005