Advanced company searchLink opens in new window

MONTPELIER ESTATES (WREXHAM) LIMITED

Company number 08918245

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)
22 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 24 February 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
15 Mar 2021 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 15 March 2021
12 Mar 2021 600 Appointment of a voluntary liquidator
12 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
12 Mar 2021 LIQ01 Declaration of solvency
02 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 PSC04 Change of details for Mr. Kevin John Gerring as a person with significant control on 9 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Kevin John Gerring on 9 February 2021
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
05 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 669
07 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
23 Mar 2016 CERTNM Company name changed montpelier estates (bristol) LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 30
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30