Monro Homes Limited

DataGardener
dissolved

Monro Homes Limited

04680501Private Limited With Share Capital

Office 9 Stonecross House, Doncaster Road, Doncaster, DN31QS
Incorporated

27/02/2003

Company Age

23 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Monro Homes Limited (04680501) is a private limited with share capital incorporated on 27/02/2003 (23 years old) and registered in doncaster, DN31QS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 27/02/2003
DN31QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

87
Gazette Dissolved Liquidation
Category:Gazette
Date:28-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-06-2021
Resolution
Category:Resolution
Date:08-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:26-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2013
Resolution
Category:Resolution
Date:27-08-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-05-2013
Capital Allotment Shares
Category:Capital
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Legacy
Category:Mortgage
Date:15-09-2011
Accounts With Accounts Type Group
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:29-06-2010
Accounts With Accounts Type Group
Category:Accounts
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Legacy
Category:Mortgage
Date:05-03-2010
Legacy
Category:Mortgage
Date:05-03-2010
Legacy
Category:Mortgage
Date:05-03-2010
Legacy
Category:Mortgage
Date:05-03-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:21-05-2009
Legacy
Category:Annual Return
Date:13-03-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:14-05-2008
Legacy
Category:Annual Return
Date:18-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2007
Legacy
Category:Mortgage
Date:09-05-2007
Legacy
Category:Mortgage
Date:01-05-2007
Legacy
Category:Mortgage
Date:01-05-2007
Legacy
Category:Annual Return
Date:07-03-2007
Legacy
Category:Address
Date:14-02-2007
Legacy
Category:Officers
Date:15-11-2006
Legacy
Category:Officers
Date:15-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2006
Legacy
Category:Annual Return
Date:28-04-2006
Legacy
Category:Mortgage
Date:19-01-2006
Legacy
Category:Capital
Date:15-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2005
Legacy
Category:Annual Return
Date:15-04-2005
Legacy
Category:Mortgage
Date:12-03-2005
Legacy
Category:Mortgage
Date:10-12-2004
Legacy
Category:Mortgage
Date:17-11-2004
Legacy
Category:Mortgage
Date:22-06-2004
Legacy
Category:Mortgage
Date:16-06-2004
Legacy
Category:Annual Return
Date:29-03-2004
Legacy
Category:Accounts
Date:02-02-2004
Legacy
Category:Capital
Date:20-08-2003
Legacy
Category:Officers
Date:13-03-2003
Legacy
Category:Officers
Date:13-03-2003
Legacy
Category:Officers
Date:13-03-2003
Legacy
Category:Officers
Date:13-03-2003
Incorporation Company
Category:Incorporation
Date:27-02-2003

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/08/2021
Filing Date26/02/2021
Latest Accounts30/11/2019

Trading Addresses

20 The Mount, Canterbury, Kent, CT34AN
Office 9 Stonecross House, Doncaster Road, Doncaster, Dn3 1Qs, DN31QSRegistered

Contact

Office 9 Stonecross House, Doncaster Road, Doncaster, DN31QS