MONARCH ALARMS (EASTERN) LTD

64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk
StatusDISSOLVED
Company No.09184824
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution21 Jan 2022
Years2 years, 4 months, 29 days

SUMMARY

MONARCH ALARMS (EASTERN) LTD is an dissolved private limited company with number 09184824. It was incorporated 9 years, 9 months, 29 days ago, on 21 August 2014 and it was dissolved 2 years, 4 months, 29 days ago, on 21 January 2022. The company address is 64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-13

Officer name: Ryan Paul Wiley

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Jan 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ

Change date: 2020-12-02

Old address: Unit 6, Naylor Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BZ

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Jun 2020

Action Date: 12 May 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091848240002

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ryan Paul Wiley

Change date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Callum Wiley

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Ryan Paul Wiley

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Ryan Paul Wiley

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-10

Psc name: Callum Wiley

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-10

Psc name: Paula Lesley Wiley

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-04

Psc name: Callum Wiley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091848240002

Charge creation date: 2018-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091848240001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alfred Wiley

Termination date: 2017-01-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Paul Alfred Wiley

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Callum Wiley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-02

Capital : 120 GBP

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2015

Action Date: 24 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-24

Charge number: 091848240001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Alfred Wiley

Change date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN

Change date: 2014-11-28

New address: Unit 6, Naylor Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BZ

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEMECO LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06615114
Status:ACTIVE
Category:Private Limited Company

BLECKMAN CONSULTANCY LIMITED

19 WOODNOOK ROAD,LONDON,SW16 6TZ

Number:11914917
Status:ACTIVE
Category:Private Limited Company

BOA VISTA INSIGHT LTD

CAVENDISH HOUSE,LEEDS,LS3 1JY

Number:10920995
Status:ACTIVE
Category:Private Limited Company

GW IT SERVICES LIMITED

2 MAYFILED VILLAS, CRAY ROAD,SIDCUP,DA14 5DH

Number:09737347
Status:ACTIVE
Category:Private Limited Company

MLT ADVANCED ENGINEERING SOLUTIONS LTD

12 MAIN ROAD,ATHERSTONE,CV9 3QR

Number:11093304
Status:ACTIVE
Category:Private Limited Company

SLJ PROPERTY DEVELOPMENT LTD

99 MIDHURST ROAD,LONDON,W13 9TJ

Number:08524049
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