- Company Overview for MONACHOR LIMITED (05713000)
- Filing history for MONACHOR LIMITED (05713000)
- People for MONACHOR LIMITED (05713000)
- Charges for MONACHOR LIMITED (05713000)
- Insolvency for MONACHOR LIMITED (05713000)
- More for MONACHOR LIMITED (05713000)
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) |
---|---|---|---|
14 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2018 | |
10 May 2017 | AD01 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 10 May 2017 | |
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2017 | |
16 Feb 2016 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 16 February 2016 | |
09 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | TM02 | Termination of appointment of Kate Sophie Shepherd as a secretary on 1 January 2016 | |
07 Jan 2016 | AP03 | Appointment of Mrs Bumble Fiona Jane Davis as a secretary on 1 January 2016 | |
10 Jul 2015 | CH01 | Director's details changed for Johnathan Ryland Davis on 10 July 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
21 Jan 2015 | TM02 | Termination of appointment of Bumble Fiona Davis as a secretary on 19 January 2015 | |
21 Jan 2015 | AP03 | Appointment of Mrs Kate Sophie Shepherd as a secretary on 19 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Matthew Hywel Greenhalgh as a director on 24 December 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Matthew Hywel Greenhalgh on 19 March 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Johnathan Ryland Davis on 19 March 2014 | |
19 Mar 2014 | CH03 | Secretary's details changed for Mrs Bumble Fiona Davis on 19 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
18 Mar 2014 | TM02 | Termination of appointment of Susan Greenhalgh as a secretary | |
18 Mar 2014 | AD01 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 18 March 2014 | |
12 Nov 2013 | AP03 | Appointment of Mrs Bumble Fiona Davis as a secretary |