MONTAGUE ROAD PRE-SCHOOL LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.08126875
CategoryPrivate Limited Company
Incorporated02 Jul 2012
Age11 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution14 May 2023
Years1 year

SUMMARY

MONTAGUE ROAD PRE-SCHOOL LTD is an dissolved private limited company with number 08126875. It was incorporated 11 years, 10 months, 12 days ago, on 02 July 2012 and it was dissolved 1 year ago, on 14 May 2023. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2022

Action Date: 16 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Old address: 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st

Change date: 2021-11-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Mary Pearson

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Elizabeth Dowling

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Mrs Helen Elizabeth Dowling

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Mrs Alison Pearson

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed montague pre-school LTD\certificate issued on 12/07/12

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-04

Officer name: Mrs Allison Pearson

Documents

View document PDF

Incorporation company

Date: 02 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 ALDERNEY STREET FREEHOLD LIMITED

HARBEN HOUSE 13A HARBEN PARADE,LONDON,NW3 6LH

Number:11069402
Status:ACTIVE
Category:Private Limited Company

BELL FINANCIAL SOLUTIONS LTD

247 WYTHENSHAWE ROAD,MANCHESTER,M23 9DE

Number:11694583
Status:ACTIVE
Category:Private Limited Company

BIG BIRD CORPORATION FOUR

THE COACH HOUSE,ORMSKIRK,L39 4RB

Number:LP005078
Status:ACTIVE
Category:Limited Partnership

CHERRY HOME IMPROVEMENTS LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:10009356
Status:ACTIVE
Category:Private Limited Company

IBS DISTRIBUTION LIMITED

PLOT C,FELIXSTOWE,IP11 4HF

Number:08699356
Status:ACTIVE
Category:Private Limited Company

THE COPPER KETTLE AT KERSEY MILL LIMITED

F A SIMMS & PARTNERS LIMITED ALMA PARK,CLAYBROOKE PARVA,LE17 5FB

Number:09150206
Status:LIQUIDATION
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