MONTGOMERY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06330970 |
Category | Private Limited Company |
Incorporated | 01 Aug 2007 |
Age | 16 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 22 days |
SUMMARY
MONTGOMERY SOLUTIONS LIMITED is an dissolved private limited company with number 06330970. It was incorporated 16 years, 10 months, 19 days ago, on 01 August 2007 and it was dissolved 9 months, 22 days ago, on 29 August 2023. The company address is 54 Sun Street, Waltham Abbey, EN9 1EJ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Capital allotment shares
Date: 16 Oct 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2017-10-01
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Change person director company with change date
Date: 01 Aug 2013
Action Date: 03 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Montgomery
Change date: 2012-05-03
Documents
Change person secretary company with change date
Date: 01 Aug 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: William Andrew Beecroft
Change date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-19
Old address: Tudor House, High Road Thornwood Epping Essex CM16 6LT
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Change person director company with change date
Date: 30 Jul 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-08
Officer name: Colin Montgomery
Documents
Change person secretary company with change date
Date: 30 Jul 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-08
Officer name: William Andrew Beecroft
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Colin Montgomery
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / colin montgomery / 02/08/2008
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT B056 SIMPLE STORAGE SOLUTIONS 272 KINGS ROAD,BIRMINGHAM,B11 2AB
Number: | 11619353 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 VIKING WAY,CAMBRIDGESHIRE,CB23 8EL
Number: | 10937427 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARBUTT PLUMBING & HEATING LTD
1 VIRGINIA CLOSE,WAKEFIELD,WF3 3TB
Number: | 10362811 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BRIDGE STREET,MANCHESTER,M3 3BQ
Number: | 07241000 |
Status: | ACTIVE |
Category: | Private Limited Company |
1285 BRISTOL ROAD SOUTH,BIRMINGHAM,B31 2AD
Number: | 11117219 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
49 SOUTH MOLTON STREET,LONDON,W1K 5LH
Number: | 11487172 |
Status: | ACTIVE |
Category: | Private Limited Company |