Advanced company searchLink opens in new window

BARCLAYS NOMINEES (MONUMENT) LIMITED

Company number 00464643

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)
27 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2017 AD02 Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
21 Feb 2017 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 21 February 2017
15 Feb 2017 4.70 Declaration of solvency
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
23 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
05 Jul 2016 TM01 Termination of appointment of James Nicholas Abraham as a director on 23 June 2016
22 Jun 2016 AP01 Appointment of Damien Keaney as a director on 8 June 2016
22 Jun 2016 AP01 Appointment of Andrew Christopher Ward as a director on 8 June 2016
20 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
10 Nov 2015 TM01 Termination of appointment of James Edward Fane De Salis as a director on 26 October 2015
04 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
16 Sep 2014 AP01 Appointment of James Nicholas Abraham as a director on 16 September 2014
05 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
22 May 2014 TM01 Termination of appointment of Jeffrey Northwood as a director
13 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
20 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Jeffrey Lincoln Northwood as a director
05 Dec 2012 TM01 Termination of appointment of Nicola Mcalinden as a director
05 Nov 2012 TM01 Termination of appointment of Rebecca Vincent as a director