Advanced company searchLink opens in new window

MONTPELIER (TRUSTEES) LTD

Company number 04581728

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 Oct 2021 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2021 AA Total exemption full accounts made up to 31 December 2018
28 Oct 2021 CS01 Confirmation statement made on 3 December 2019 with no updates
28 Oct 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
28 Oct 2021 AC92 Restoration by order of the court
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2019 DS01 Application to strike the company off the register
05 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 AA Total exemption small company accounts made up to 31 December 2014
05 Apr 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
22 Jan 2015 TM02 Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015
08 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
27 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012