Advanced company searchLink opens in new window

MONTPELIER TAX CONSULTANTS (MIDLANDS) LIMITED

Company number 04531367

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)
29 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2013 LIQ MISC Insolvency:liquidator's final progress report to 17/01/2013
29 Jan 2013 4.43 Notice of final account prior to dissolution
01 Dec 2011 AD01 Registered office address changed from Brisker Court 1685-1689 High Street Knowle Solihull B93 0LN on 1 December 2011
01 Dec 2011 4.31 Appointment of a liquidator
29 Jun 2011 F14 Court order notice of winding up
06 Jan 2011 TM01 Termination of appointment of Ross Whittle as a director
16 Dec 2010 TM01 Termination of appointment of David Yelloly as a director
11 Nov 2010 TM01 Termination of appointment of Jeremy Caiger as a director
03 Nov 2010 TM01 Termination of appointment of Susan Armstrong as a director
24 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
21 Sep 2010 AP01 Appointment of Jeremy Stephen Caiger as a director
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Nov 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
04 Nov 2009 AP01 Appointment of Susan Armstrong as a director
27 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
16 Dec 2008 288c Director's Change of Particulars / ross whittle / 04/01/2008 / Middle Name/s was: , now: christopher; HouseName/Number was: , now: 2; Street was: 6 prince rupert avenue, now: the paddocks; Area was: powick, now: ; Post Town was: worcester, now: balsall common; Region was: worcestershire, now: west midlands; Post Code was: WR2 4PZ, now: CV7 7SE
08 Oct 2008 363s Return made up to 10/09/08; full list of members
18 Aug 2008 288b Appointment Terminated Director bernard okelly
31 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
15 Jan 2008 363s Return made up to 10/09/07; full list of members
10 Dec 2007 288b Director resigned
11 Oct 2007 288b Director resigned
11 Oct 2007 288a New director appointed