MONMOUTH COURT LIMITED
Status | DISSOLVED |
Company No. | 05797411 |
Category | Private Limited Company |
Incorporated | 26 Apr 2006 |
Age | 18 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 20 Nov 2018 |
Years | 5 years, 6 months, 11 days |
SUMMARY
MONMOUTH COURT LIMITED is an dissolved private limited company with number 05797411. It was incorporated 18 years, 1 month, 5 days ago, on 26 April 2006 and it was dissolved 5 years, 6 months, 11 days ago, on 20 November 2018. The company address is Herschel House 58 Herschel Street, Slough, SL1 1PG, Berkshire.
Company Fillings
Liquidation compulsory return final meeting
Date: 20 Aug 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 05 Apr 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 14 Nov 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 28/02/2013
Documents
Liquidation miscellaneous
Date: 06 Apr 2017
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:annual report for period up to and including 28/02/2017
Documents
Liquidation miscellaneous
Date: 04 May 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report 01/03/2015-29/02/2016
Documents
Liquidation miscellaneous
Date: 01 May 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:annual progress report for period up to 28/02/2015
Documents
Liquidation miscellaneous
Date: 10 Apr 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/02/2014
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Old address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
Change date: 2012-03-12
Documents
Liquidation compulsory appointment liquidator
Date: 09 Mar 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 15 Dec 2011
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gwynne Keyte
Change date: 2010-04-26
Documents
Legacy
Date: 13 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director julian bladen
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Resolution
Date: 19 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: 3 church close caldicot monmouth NP26 4GW
Documents
Resolution
Date: 30 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/05/07
Documents
Legacy
Date: 19 May 2006
Category: Address
Type: 287
Description: Registered office changed on 19/05/06 from: 8 kings road clifton bristol BS8 4AB
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/05/06-19/05/06 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 SWAIN COURT,NORTHAMPTON,NN3 8HT
Number: | 11895758 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATESBY GRANGE (RUGBY) MANAGEMENT COMPANY LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 06220260 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ELLIS AND PARTNERS (HOLDINGS) LIMITED
OLD LIBRARY HOUSE,BOURNEMOUTH,BH1 1LY
Number: | 08551575 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11656127 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMARY COLLINS ASSOCIATES LIMITED
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 07471608 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX EQUESTRIAN SALES LIMITED
39 SACKVILLE ROAD,HOVE,BN3 3WD
Number: | 09280997 |
Status: | ACTIVE |
Category: | Private Limited Company |