Advanced company searchLink opens in new window

METCOR ENVIRONMENTAL LTD

Company number 02447811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2021 MR04 Satisfaction of charge 024478110003 in full
31 Mar 2021 AA Full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
20 Dec 2019 AA Full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 PSC02 Notification of Hillgate (1234) Ltd as a person with significant control on 16 July 2018
24 Oct 2018 PSC07 Cessation of Julie Ann White as a person with significant control on 16 July 2018
24 Oct 2018 PSC07 Cessation of Mark David White as a person with significant control on 16 July 2018
23 Oct 2018 CH01 Director's details changed for Lewis White on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Timothy Paul Sampson on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to Unit a3 Lion Business Park Dering Way Gravesend Kent DA12 2DN on 23 October 2018
21 Sep 2018 AA Full accounts made up to 31 March 2018
30 Jul 2018 MR01 Registration of charge 024478110004, created on 16 July 2018
27 Jul 2018 SH10 Particulars of variation of rights attached to shares
27 Jul 2018 SH08 Change of share class name or designation
25 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2018 MR01 Registration of charge 024478110003, created on 16 July 2018
20 Jul 2018 MR01 Registration of charge 024478110002, created on 20 July 2018
19 Jul 2018 AP01 Appointment of Mr Nicholas Gaisman as a director on 16 July 2018
19 Jul 2018 AP01 Appointment of Mr Michael Marks as a director on 16 July 2018
19 Jul 2018 TM02 Termination of appointment of Julie Ann White as a secretary on 16 July 2018
19 Jul 2018 TM01 Termination of appointment of Mark David White as a director on 16 July 2018
08 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
01 Nov 2017 CH03 Secretary's details changed for Julie Ann White on 1 November 2017