Advanced company searchLink opens in new window

MONACHOR LIMITED

Company number 05713000

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
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
  • GBP 2
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
  • GBP 2
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