- Company Overview for MONTPELIER PROFESSIONAL LIMITED (05015047)
- Filing history for MONTPELIER PROFESSIONAL LIMITED (05015047)
- People for MONTPELIER PROFESSIONAL LIMITED (05015047)
- Charges for MONTPELIER PROFESSIONAL LIMITED (05015047)
- Insolvency for MONTPELIER PROFESSIONAL LIMITED (05015047)
- More for MONTPELIER PROFESSIONAL LIMITED (05015047)
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) |
---|---|---|---|
11 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
19 Dec 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Dec 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Dec 2016 | RT01 | Administrative restoration application | |
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | MR01 | Registration of charge 050150470004, created on 30 August 2016 | |
22 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2016 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
25 Apr 2015 | MR01 | Registration of charge 050150470003, created on 24 April 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
|
|
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 | |
08 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
04 Jan 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Edward Watkin Gittins on 1 September 2013 | |
05 Nov 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 29 October 2013
|
|
19 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 8 August 2013
|
|
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 |