Advanced company searchLink opens in new window

MONARCH COMMUNICATIONS LIMITED

Company number 07059379

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)
21 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2023 WU15 Notice of final account prior to dissolution
25 Apr 2023 WU07 Progress report in a winding up by the court
18 May 2021 WU07 Progress report in a winding up by the court
11 Jun 2020 WU07 Progress report in a winding up by the court
15 May 2019 WU07 Progress report in a winding up by the court
15 May 2019 WU07 Progress report in a winding up by the court
08 Jun 2018 4.31 Appointment of a liquidator
08 Jun 2018 COCOMP Order of court to wind up
19 Feb 2018 AD01 Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 19 February 2018
28 Nov 2016 CH01 Director's details changed for Mr Wayne Morley on 28 November 2016
28 Nov 2016 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 28 November 2016
02 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
04 Feb 2016 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
22 Jan 2016 AD01 Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 141 Parrock Street Gravesend Kent DA12 1EY on 22 January 2016
16 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
22 Oct 2015 TM01 Termination of appointment of Julie Ann Jacquline Morley as a director on 1 October 2015
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 28 October 2014
Statement of capital on 2014-11-11
  • GBP 2
29 Apr 2014 AD01 Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 29 April 2014
10 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr Wayne Morley on 27 October 2013
04 Dec 2013 CH01 Director's details changed for Mrs Julie Ann Jacquline Morley on 27 October 2013
18 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
18 Nov 2013 CH01 Director's details changed for Mr Wayne Morley on 27 October 2013