MONARCH EXTRACTION LTD

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, Hampshire
StatusDISSOLVED
Company No.08989168
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 17 days

SUMMARY

MONARCH EXTRACTION LTD is an dissolved private limited company with number 08989168. It was incorporated 10 years, 2 months, 6 days ago, on 09 April 2014 and it was dissolved 3 months, 17 days ago, on 27 February 2024. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 May 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 27 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 02 Jun 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Old address: Units B and C Lumley Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD

New address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY

Change date: 2019-04-11

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Mar 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 22 Mar 2019

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Aleksas Gert

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosita Gert

Termination date: 2016-09-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosita Gert

Change date: 2015-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Old address: 27 Hampton Road Twickenham TW2 5QE

Change date: 2015-11-18

New address: Units B and C Lumley Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-13

Officer name: Mrs Rosita Gert

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-13

Officer name: Hafid Dilaimi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hafid Dilaimi

Appointment date: 2015-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: John Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bank Monarch Group Ltd

Termination date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-01

Old address: 2Nd Floor 2 Woodberry Grove North Finchley London N12 0DR

New address: 27 Hampton Road Twickenham TW2 5QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND TEETH LIMITED

15B SOMERSET HOUSE,WATERLOOVILLE,PO7 7SG

Number:10363628
Status:ACTIVE
Category:Private Limited Company

CARPET CENTRE NUNEATON LTD

7 HORESTONE GRANGE,NUNEATON,CV11 6GU

Number:11235921
Status:ACTIVE
Category:Private Limited Company

H7 MANAGEMENT AND CONSULTING LTD

LOWER HOUSE FARM,HEREFORD,HR2 0NZ

Number:09703975
Status:ACTIVE
Category:Private Limited Company

SENECA PROPERTY 101 LIMITED

12 THE PARKS,HAYDOCK,WA12 0JQ

Number:10790072
Status:ACTIVE
Category:Private Limited Company

SITTING ON A SOFA LIMITED

4 MOUNT PLEASANT ROAD,NEW MALDEN,KT3 3JZ

Number:11004322
Status:ACTIVE
Category:Private Limited Company

TODMORDEN CHIPPY LIMITED

155 NEWCHURCH ROAD,ROSSENDALE,BB4 7SU

Number:08735589
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