Advanced company searchLink opens in new window

METALICOUK LIMITED

Company number 02566376

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
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
06 Feb 2018 CS01 Confirmation statement made on 7 December 2017 with no updates