-
MONTPELIER BUSINESS REORGANISATION LIMITED - 5, Moat House Square, Thorp Arch, Wetherby, United Kingdom
Company Information
- Company registration number
- 07377779
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5
- Moat House Square
- Thorp Arch
- Wetherby
- West Yorkshire
- LS23 7FB 5, Moat House Square, Thorp Arch, Wetherby, West Yorkshire, LS23 7FB UK
Management
- Managing Directors
- NUTTALL, Philip Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-16
- Dissolved on
- 2020-10-06
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr Anthony John Armitage
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-09-16
-
MONTPELIER BUSINESS REORGANISATION LIMITED Company Description
- MONTPELIER BUSINESS REORGANISATION LIMITED is a ltd registered in United Kingdom with the Company reg no 07377779. Its current trading status is "closed". It was registered 2010-09-16. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-09-16.It can be contacted at 5 .
Get MONTPELIER BUSINESS REORGANISATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Montpelier Business Reorganisation Limited - 5, Moat House Square, Thorp Arch, Wetherby, United Kingdom
Did you know? kompany provides original and official company documents for MONTPELIER BUSINESS REORGANISATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-05-12) - DS01
-
gazette-notice-voluntary (2020-05-19) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-02) - AA
-
confirmation-statement-with-no-updates (2019-09-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
confirmation-statement-with-no-updates (2018-09-17) - CS01
-
notification-of-a-person-with-significant-control (2018-06-12) - PSC01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-full (2017-10-19) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
-
confirmation-statement-with-no-updates (2017-10-02) - CS01
-
cessation-of-a-person-with-significant-control (2017-09-19) - PSC07
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-01-12) - GAZ1
-
accounts-with-accounts-type-dormant (2016-01-12) - AA
-
gazette-filings-brought-up-to-date (2016-01-13) - DISS40
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
appoint-person-director-company-with-name-date (2016-12-01) - AP01
-
accounts-with-accounts-type-dormant (2016-10-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-01) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-03-15) - DISS40
-
accounts-with-accounts-type-dormant (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
accounts-with-accounts-type-dormant (2014-03-13) - AA
-
gazette-notice-compulsary (2014-01-28) - GAZ1
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-10-20) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-18) - AR01
-
accounts-with-accounts-type-dormant (2012-10-18) - AA
-
gazette-notice-compulsary (2012-09-18) - GAZ1
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2012-06-19) - 3.6
-
legacy (2012-06-18) - LQ02
-
termination-director-company-with-name (2012-06-18) - TM01
-
termination-director-company-with-name (2012-06-11) - TM01
-
termination-director-company-with-name (2012-06-08) - TM01
-
legacy (2012-02-01) - LQ01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-10-12) - AP01
-
capital-name-of-class-of-shares (2010-10-12) - SH08
-
capital-allotment-shares (2010-10-12) - SH01
-
resolution (2010-10-12) - RESOLUTIONS
-
legacy (2010-10-07) - MG01
-
termination-director-company-with-name (2010-09-16) - TM01
-
change-account-reference-date-company-current-extended (2010-12-13) - AA01
-
incorporation-company (2010-09-16) - NEWINC