MONTGOMERY ESTATES (BIRMINGHAM) LTD

Uhy Hacker Young Llp Quadrant House Uhy Hacker Young Llp Quadrant House, London, E1W 1YW
StatusLIQUIDATION
Company No.08844465
CategoryPrivate Limited Company
Incorporated14 Jan 2014
Age10 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MONTGOMERY ESTATES (BIRMINGHAM) LTD is an liquidation private limited company with number 08844465. It was incorporated 10 years, 4 months, 18 days ago, on 14 January 2014. The company address is Uhy Hacker Young Llp Quadrant House Uhy Hacker Young Llp Quadrant House, London, E1W 1YW.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2024

Action Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2023

Action Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2022

Action Date: 03 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2021

Action Date: 03 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-03

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 13 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2020

Action Date: 03 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

New address: Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW

Old address: C/O Onyx Accountants 12 Phoenix Business Park Avenue Close Birmingham B7 4NU England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: C/O Onyx Accountants 12 Phoenix Business Park Avenue Close Birmingham B7 4NU

Old address: C/O a S Kalsi & Co, Accountants 124 Rookery Road Handsworth Birmingham B21 9NN

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Kaur Hallaith

Termination date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arjan Singh Thumber

Notification date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arjan Singh Thumber

Appointment date: 2017-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonia Kaur Hallaith

Cessation date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Palminder Singh

Termination date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Palminder Singh

Appointment date: 2016-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088444650004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088444650005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088444650006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-01-31

Documents

View document PDF

Termination director company

Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sonia Kaur Hallaith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Miss Sonia Kaur Hallaith

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Palminder Singh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Kaur

Termination date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Palminder Singh

Appointment date: 2015-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: Palminder Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: 357 Hagley Road Edgbaston Birmingham B17 8DL

New address: C/O a S Kalsi & Co, Accountants 124 Rookery Road Handsworth Birmingham B21 9NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sonia Kaur

Appointment date: 2015-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2014

Action Date: 09 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-09

Charge number: 088444650007

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088444650001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088444650002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088444650006

Charge creation date: 2014-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-26

Charge number: 088444650004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-26

Charge number: 088444650005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-02

Charge number: 088444650003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2014

Action Date: 21 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-21

Charge number: 088444650002

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Palminder Singh

Change date: 2014-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2014

Action Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088444650001

Charge creation date: 2014-07-02

Documents

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1000 CALORIE BOOTCAMP LTD

9 DOVE HOUSE MERCHANT CLOSE,EPSOM,KT19 0AF

Number:10600496
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACK & BANTON OCCUPATIONAL AND PHYSICAL HEALTH LIMITED

C4 KINGFISHER HOUSE KINGSWAY NORTH,GATESHEAD,NE11 0JQ

Number:04423463
Status:ACTIVE
Category:Private Limited Company

FORTANNIA LIMITED

TOCKINGTON PARK FARM TOCKINGTON PARK,BRISTOL,BS32 4JE

Number:09900211
Status:ACTIVE
Category:Private Limited Company

RIBBLE ESTATES (CLIFTON) LIMITED

204 FLEETWOOD ROAD NORTH,THORNTON-CLEVELEYS,FY5 4BJ

Number:01260134
Status:ACTIVE
Category:Private Limited Company

ROJO TRUCKING LTD

UNIT 20 HOPEWELL BUSINESS CENTRE,CHATHAM,ME5 7DX

Number:07984939
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY REPLY LIMITED

38 GROSVENOR GARDENS,LONDON,SW1W 0EB

Number:07285676
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