Advanced company searchLink opens in new window

MONTPELIER BUSINESS REORGANISATION LIMITED

Company number 07377779

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2020 DS01 Application to strike the company off the register
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
12 Jun 2018 PSC01 Notification of Anthony John Armitage as a person with significant control on 31 May 2018
19 Oct 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
19 Sep 2017 PSC07 Cessation of Montpelier Professional Limited as a person with significant control on 11 September 2017
01 Dec 2016 AP01 Appointment of Mr Anthony John Armitage as a director on 24 November 2016
01 Dec 2016 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 5 Moat House Square Thorp Arch Wetherby West Yorkshire LS23 7FB on 1 December 2016
01 Dec 2016 AP01 Appointment of Mr Christopher William Jones as a director on 24 November 2016
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 600
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 600
21 May 2014 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 600
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued