MONTE CARLO (HESWALL) LIMITED

C/O Parkin S Booth & Co Yorkshire House C/O Parkin S Booth & Co Yorkshire House, Liverpool, L3 9AG, Merseyside
StatusDISSOLVED
Company No.08201417
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution21 May 2018
Years6 years, 27 days

SUMMARY

MONTE CARLO (HESWALL) LIMITED is an dissolved private limited company with number 08201417. It was incorporated 11 years, 9 months, 13 days ago, on 04 September 2012 and it was dissolved 6 years, 27 days ago, on 21 May 2018. The company address is C/O Parkin S Booth & Co Yorkshire House C/O Parkin S Booth & Co Yorkshire House, Liverpool, L3 9AG, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Old address: 22-24 Market Street Hoylake Wirral CH47 2AE

Change date: 2017-02-15

New address: C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Resolution

Date: 15 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Alan Thompson

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Old address: 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom

Change date: 2013-01-25

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brabners Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Ryan

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brabners Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alan Thompson

Documents

View document PDF

Resolution

Date: 25 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brabco 1221 LIMITED\certificate issued on 23/01/13

Documents

View document PDF

Change of name notice

Date: 23 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTHEA LIMITED

UNIT G, CERAMICS BAY, CHAMPION BUSINESS PARK ALTHEA LIMITED,UPTON,CH49 0AB

Number:08679462
Status:ACTIVE
Category:Private Limited Company

ARCHJO LTD

SUITE 15, CHARTER HOUSE,EASTBOURNE,BN22 8UY

Number:08729673
Status:ACTIVE
Category:Private Limited Company

DIGITAL EDGE MEDIA LTD

UNIT 10,MAIDSTONE,ME16 8DN

Number:08830079
Status:ACTIVE
Category:Private Limited Company

HASTIE CARS LTD.

UNIT 13 PROSPECT COURT,GLASGOW,G72 0JA

Number:SC162005
Status:ACTIVE
Category:Private Limited Company

LC-MS CONSULTANCY LIMITED

43 SOUTHBOURNE GARDENS,MIDDLESEX,HA4 9TY

Number:04158309
Status:ACTIVE
Category:Private Limited Company

SANDSA OPTOMS LIMITED

SUITE 4 EAST BARTON BARNS EAST BARTON ROAD,BURY ST EDMUNDS,IP31 2QY

Number:09043265
Status:ACTIVE
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