- Company Overview for METALICOUK LIMITED (02566376)
- Filing history for METALICOUK LIMITED (02566376)
- People for METALICOUK LIMITED (02566376)
- Charges for METALICOUK LIMITED (02566376)
- More for METALICOUK LIMITED (02566376)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2024 | TM02 | Termination of appointment of Paul Anthony Welding as a secretary on 30 December 2023 | |
09 Jan 2024 | TM01 | Termination of appointment of Paul Anthony Welding as a director on 30 December 2023 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from 9 Wheatfield Drive Burton Latimer Kettering NN15 5YL England to 55 Trent Valley Road Lichfield WS13 6EZ on 20 December 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
12 May 2022 | AD01 | Registered office address changed from Scott Bader Innovation Crentre Wollaston Wellingborough Northamptonshire NN29 7RL England to 9 Wheatfield Drive Burton Latimer Kettering NN15 5YL on 12 May 2022 | |
11 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
08 Mar 2021 | AD01 | Registered office address changed from Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL England to Scott Bader Innovation Crentre Wollaston Wellingborough Northamptonshire NN29 7RL on 8 March 2021 | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | AD01 | Registered office address changed from 7B Ryder Court Corby NN18 9NX England to Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL on 29 July 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
03 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jan 2019 | AD01 | Registered office address changed from Archive House 85a Manton Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JL to 7B Ryder Court Corby NN18 9NX on 23 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
07 Jan 2019 | TM01 | Termination of appointment of Stephen Hall as a director on 7 January 2019 |