Advanced company searchLink opens in new window

MONTPELIER PROFESSIONAL (WEST END) LIMITED

Company number 07067218

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)
09 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 11 October 2023
02 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
20 Oct 2022 AD01 Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 October 2022
20 Oct 2022 600 Appointment of a voluntary liquidator
20 Oct 2022 LIQ02 Statement of affairs
15 Feb 2022 AD01 Registered office address changed from Unit 33, 575-579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to 18 Northgate Hartlepool TS24 0JY on 15 February 2022
24 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 AD01 Registered office address changed from One Kpmg Llp One St. Peters Square Manchester M2 3AE England to Unit 33, 575-579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 8 April 2021
22 Mar 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
04 Jan 2021 AD01 Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England to One Kpmg Llp One St. Peters Square Manchester M2 3AE on 4 January 2021
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 CH01 Director's details changed for Mr Howard Robert Reuben on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Jeffrey Stephen Marco on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Irvin Fishman on 6 February 2020
06 Feb 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 AD01 Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF to Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 6 September 2018
14 May 2018 AP01 Appointment of Mr Edward Watkin Gittins as a director on 2 May 2018
24 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
10 Nov 2017 AA Accounts for a small company made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 9 December 2016 with updates
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued