Advanced company searchLink opens in new window

MONTPELIER CONSULT LIMITED

Company number 05009641

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2016 DS01 Application to strike the company off the register
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
07 Apr 2016 AA Accounts for a small company made up to 31 December 2014
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
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 2
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
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
05 Nov 2013 AA Accounts for a small company made up to 31 December 2012
08 Apr 2013 AA Accounts for a small company made up to 31 December 2011
05 Apr 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 November 2012
29 May 2012 AP04 Appointment of Mt Secretaries Limited as a secretary
29 May 2012 AP01 Appointment of Mr Edward Watkin Gittins as a director
29 May 2012 TM01 Termination of appointment of Brian Spence as a director
29 May 2012 TM01 Termination of appointment of Katharine Martin as a director
29 May 2012 TM02 Termination of appointment of Katharine Martin as a secretary
29 May 2012 TM01 Termination of appointment of Robert Jackson as a director
14 Mar 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
14 Mar 2012 TM01 Termination of appointment of Trevor Mclean as a director