MONTGOMERY HOME CAPITAL LIMITED

155-157 High Street 155-157 High Street, Hampshire, GU11 1TT
StatusDISSOLVED
Company No.04463641
CategoryPrivate Limited Company
Incorporated18 Jun 2002
Age21 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution11 Oct 2011
Years12 years, 7 months, 25 days

SUMMARY

MONTGOMERY HOME CAPITAL LIMITED is an dissolved private limited company with number 04463641. It was incorporated 21 years, 11 months, 17 days ago, on 18 June 2002 and it was dissolved 12 years, 7 months, 25 days ago, on 11 October 2011. The company address is 155-157 High Street 155-157 High Street, Hampshire, GU11 1TT.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-23

Officer name: Asset Finance & Management Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hillier

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david price

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2008

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david rosling

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: northcote house 115-117 fleet road fleet hampshire GU51 3PD

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 30/09/03 from: 70 woodbridge road guildford surrey GU1 4RD

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 21/11/02 from: 6 bournemouth road wimbledon london SW19 3AP

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 06/07/02 from: 376 euston road london NW1 3BL

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUSAT TELECOM LIMITED

5 STEEPLE WALK,READING,RG6 4HR

Number:04536591
Status:ACTIVE
Category:Private Limited Company

ISIPHIWO AND SONS UK LIMITED

KENVILLE,WOLVERHAMPTON,WV10 0EU

Number:11150447
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JDT CONSULTANCY SERVICES LIMITED

HEDLEY COURT,GOOLE,DN14 6AA

Number:07730529
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD ENTERTAINMENT LIMITED

HARNESS COTTAGE BREWERY YARD,KETTERING,NN14 3BT

Number:10577183
Status:ACTIVE
Category:Private Limited Company

THE HIGHLAND BLACK ANGUS COMPANY LTD

59 BONNYGATE,CUPAR,KY15 4BY

Number:SC523434
Status:ACTIVE
Category:Private Limited Company

THOMAS NOX LTD.

TOTTENHAM GREEN ENTERPRISE CENTRE TOWN HALL APPROACH ROAD,LONDON,N15 4RX

Number:08189437
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source