Advanced company searchLink opens in new window

MONTROSE CLASSIC FINANCE LIMITED

Company number 06160468

Filter by category

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 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 Aug 2016 AD01 Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 23 August 2016
16 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
07 May 2015 AP01 Appointment of Mr Philip Walter Michaelsen as a director on 7 May 2015
07 May 2015 AP01 Appointment of Mr Allan Michaelsen as a director on 7 May 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2014 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 17 December 2014
24 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
19 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
17 Dec 2013 CERTNM Company name changed classic finance LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
17 Dec 2013 CERTNM Company name changed mgba leasing LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Mr Raymond Charles Eyre on 14 March 2013
19 Mar 2013 CH03 Secretary's details changed for Mrs Diana Eyre on 14 March 2013
25 Oct 2012 CH01 Director's details changed for Mr Raymond Charles Eyre on 24 October 2012
25 Oct 2012 CH03 Secretary's details changed for Mrs Diana Eyre on 24 October 2012
08 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders