Advanced company searchLink opens in new window

MONTPELIER PROFESSIONAL (LANCS) LIMITED

Company number 06527724

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)
10 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2021 AD01 Registered office address changed from One K One St. Peters Square Manchester M2 3AE England to Ashley House Whittingham Lane Haighton Preston PR2 5SL on 7 July 2021
15 Jun 2021 TM01 Termination of appointment of Andrew James Baird Mcdonald as a director on 14 June 2021
16 Apr 2021 TM01 Termination of appointment of Kirsty Linda Giddins as a director on 31 March 2021
16 Apr 2021 TM01 Termination of appointment of Louise Barbara Highton as a director on 31 March 2021
16 Apr 2021 TM01 Termination of appointment of Julie Amanda Flintoff as a director on 31 March 2021
16 Apr 2021 TM02 Termination of appointment of Louise Barbara Highton as a secretary on 31 March 2021
04 Jan 2021 AD01 Registered office address changed from Suite 3, 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England to One K One St. Peters Square Manchester M2 3AE on 4 January 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
12 Sep 2019 AD01 Registered office address changed from Charter House Pittman Way Preston Lancs PR2 9ZD to Suite 3, 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 12 September 2019
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
02 Jun 2016 CH01 Director's details changed for Kirsty Linda Giddins on 24 May 2016
02 Jun 2016 CH01 Director's details changed for Mrs Susan Mcdonald on 24 May 2016
02 Jun 2016 CH01 Director's details changed for Louise Barbara Highton on 24 May 2016
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014