Advanced company searchLink opens in new window

MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED

Company number 05009635

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)
20 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
20 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 LIQ10 Removal of liquidator by court order
23 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 13 October 2018
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 13 October 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 13 October 2016
11 Apr 2016 AD01 Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 11 April 2016
22 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 987,427
28 Oct 2015 4.20 Statement of affairs with form 4.19
28 Oct 2015 600 Appointment of a voluntary liquidator
28 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
15 Oct 2015 TM01 Termination of appointment of John Robert Noble as a director on 15 October 2015
09 Oct 2015 AP01 Appointment of Mr John Robert Noble as a director on 9 October 2015
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 987,427
19 Mar 2015 TM02 Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015
29 Jan 2015 TM02 Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2014 AD01 Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD on 11 July 2014
16 May 2014 TM01 Termination of appointment of Bryan Cole as a director
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 987,427
13 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended