Advanced company searchLink opens in new window

MONDHAER LTD

Company number 04950092

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)
17 May 2021 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 28 August 2020
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 28 August 2019
16 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
03 Jul 2018 4.68 Liquidators' statement of receipts and payments to 28 August 2016
05 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2017
16 Oct 2017 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 16 October 2017
12 Oct 2017 600 Appointment of a voluntary liquidator
10 Oct 2017 AC92 Restoration by order of the court
23 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
11 Sep 2014 AD01 Registered office address changed from 48 Queen Street 2Nd Floor Wolverhampton WV1 3BJ to 257 Hagley Road Birmingham West Midlands B16 9NA on 11 September 2014
09 Sep 2014 600 Appointment of a voluntary liquidator
09 Sep 2014 4.20 Statement of affairs with form 4.19
09 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
30 May 2014 AA01 Previous accounting period shortened from 30 August 2013 to 29 August 2013
15 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
15 Nov 2013 TM01 Termination of appointment of Jetender Mondhaer as a director
07 Jun 2013 AP01 Appointment of Mr Jetender Singh Mondhaer as a director
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 May 2013 AP03 Appointment of Mrs Amrik Kaur as a secretary
14 May 2013 TM02 Termination of appointment of Lakhwinder Mondhaer as a secretary
26 Mar 2013 TM01 Termination of appointment of Jetender Mondhaer as a director