MONTREAL REALISATIONS TWO LIMITED

DUFF AND PHELPS LTD DUFF AND PHELPS LTD, Manchester, M2 1EW
StatusDISSOLVED
Company No.11415367
CategoryPrivate Limited Company
Incorporated14 Jun 2018
Age5 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution07 Aug 2021
Years2 years, 9 months, 21 days

SUMMARY

MONTREAL REALISATIONS TWO LIMITED is an dissolved private limited company with number 11415367. It was incorporated 5 years, 11 months, 14 days ago, on 14 June 2018 and it was dissolved 2 years, 9 months, 21 days ago, on 07 August 2021. The company address is DUFF AND PHELPS LTD DUFF AND PHELPS LTD, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 07 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 07 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 02 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 11 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Address

Type: AD01

New address: The Chancery 58 Spring Gardens Manchester M2 1EW

Old address: 158 Edmund Street Birmingham B3 2HB England

Change date: 2020-11-28

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with made up date

Date: 20 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew State

Appointment date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Freeth

Appointment date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Horrocks

Termination date: 2019-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 10 Jul 2018

Category: Capital

Type: SH01

Capital : 0.01 GBP

Date: 2018-07-10

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Newell

Appointment date: 2018-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-10

Officer name: Mr Simon Ryder

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 10 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-10

Capital : 0.01 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114153670002

Charge creation date: 2018-07-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2018

Action Date: 10 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114153670001

Charge creation date: 2018-07-10

Documents

View document PDF

Incorporation company

Date: 14 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BRIDES WORLD LIMITED

158-160 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4DU

Number:06795912
Status:ACTIVE
Category:Private Limited Company

BENLEM LTD

13 HEOL DDERWEN,LLANELLI,SA15 1JQ

Number:10817289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D & S TRAINING & RECRUITMENT LTD

122 HIGH STREET,LONDON,NW10 4SP

Number:08258823
Status:ACTIVE
Category:Private Limited Company

PETRAN HOLDING LTD

UK HOUSE,LONDON,W1D 1NN

Number:09725609
Status:ACTIVE
Category:Private Limited Company

SATURN DESIGN SERVICES LIMITED

BROOMKNOWE FARM,HAMILTON,ML3 8RN

Number:SC467026
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART COMPLIANCE LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC389465
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