Advanced company searchLink opens in new window

MONTPELIER ESTATES (BICESTER) LIMITED

Company number 06665532

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 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 22 November 2016
09 Dec 2016 AD01 Registered office address changed from Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS to 601 High Road Leytonstone London E11 4PA on 9 December 2016
30 Nov 2015 4.70 Declaration of solvency
30 Nov 2015 600 Appointment of a voluntary liquidator
30 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-23
13 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
06 Aug 2014 CH01 Director's details changed for Mr Kevin John Gerring on 1 August 2014
14 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Nov 2013 CH01 Director's details changed for Mr John Jacques Horsman on 31 October 2013
03 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
08 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
02 May 2012 CERTNM Company name changed montpelier land 122 LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
23 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
10 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
09 May 2011 AA Accounts for a dormant company made up to 31 August 2010
09 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
14 Jul 2010 AD01 Registered office address changed from 62 Church Road Wheatley Oxford Oxfordshire OX33 1LZ on 14 July 2010
18 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009
21 Aug 2009 363a Return made up to 06/08/09; full list of members
06 Aug 2008 NEWINC Incorporation