Advanced company searchLink opens in new window

MONTSPUR MANAGEMENT LIMITED

Company number 02898097

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 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
15 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Sep 2020 TM01 Termination of appointment of Trefor Haydn Evans as a director on 25 April 2020
09 Sep 2020 PSC07 Cessation of Trefor Haydn Evans as a person with significant control on 25 April 2020
08 Sep 2020 AP03 Appointment of Amanda Evans as a secretary on 25 April 2020
08 Sep 2020 TM02 Termination of appointment of Trefor Haydn Evans as a secretary on 25 April 2020
13 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
12 Apr 2019 PSC04 Change of details for Mr Trefor Haydn Evans as a person with significant control on 18 March 2019
04 Apr 2019 PSC01 Notification of Amanda Evans as a person with significant control on 18 March 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
03 Nov 2015 AD01 Registered office address changed from 245 Clifton Road Rugby Warwickshire CV21 3QU to 4 Bluebell Close Rugby Warwickshire CV23 0UH on 3 November 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Apr 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
11 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 Mar 2014 AD01 Registered office address changed from 22 Little Church Street Rugby Warwickshire CV21 3AW on 11 March 2014