Advanced company searchLink opens in new window

MONTAGUE ADVISERS LTD.

Company number 03447667

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)
03 May 2022 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2021 AD01 Registered office address changed from 3700 Parkway Whiteley Fareham PO15 7AW England to St. Philips Point Temple Row Birmingham B2 5AF on 2 March 2021
02 Mar 2021 LIQ01 Declaration of solvency
02 Mar 2021 600 Appointment of a voluntary liquidator
02 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
19 Nov 2020 SH19 Statement of capital on 19 November 2020
  • GBP 1
19 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2020 SH20 Statement by Directors
19 Nov 2020 CAP-SS Solvency Statement dated 03/11/20
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
06 Aug 2020 AA Full accounts made up to 31 March 2020
06 Jul 2020 TM01 Termination of appointment of Calvin Michael Brady as a director on 30 April 2020
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
16 Jul 2019 AA Full accounts made up to 31 March 2019
28 Jan 2019 TM01 Termination of appointment of Kevin Michael Blanchard as a director on 24 January 2019
17 Dec 2018 AA Accounts for a small company made up to 31 March 2018
18 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
12 Jun 2018 PSC02 Notification of Saltus Partners Llp as a person with significant control on 20 April 2018
12 Jun 2018 PSC07 Cessation of Calvin Michael Brady as a person with significant control on 20 April 2018
12 Jun 2018 PSC07 Cessation of Kevin Michael Blanchard as a person with significant control on 20 April 2018
12 Jun 2018 PSC07 Cessation of David Ernest Andrews as a person with significant control on 20 April 2018
31 May 2018 TM01 Termination of appointment of David Victor Meads as a director on 20 April 2018
30 May 2018 TM01 Termination of appointment of David Ernest Andrews as a director on 20 April 2018
30 May 2018 TM02 Termination of appointment of Kevin Michael Blanchard as a secretary on 20 April 2018