Advanced company searchLink opens in new window

METROPOLITAN TAVERNS LIMITED

Company number 02903046

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)
30 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2012 AD01 Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG on 18 June 2012
19 Dec 2011 4.68 Liquidators' statement of receipts and payments to 8 November 2011
08 Dec 2010 4.20 Statement of affairs with form 4.19
02 Dec 2010 600 Appointment of a voluntary liquidator
01 Dec 2010 AD01 Registered office address changed from Fairway House Links Business Park St Mellons Cardiff CF3 0LT on 1 December 2010
16 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-10
27 Apr 2010 TM01 Termination of appointment of Hywel Ricketts as a director
15 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
02 Mar 2010 CH01 Director's details changed for Mr Michael Jeffrey Cruttenden on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mr Hywel John Ricketts on 2 March 2010
29 Jun 2009 288c Director's Change of Particulars / michael cruttenden / 15/03/2008 / Title was: , now: mr; HouseName/Number was: , now: no 1; Street was: 44 wimborne crescent, now: the manor house beach road; Area was: , now: swanbridge; Post Town was: sully, now: penarth; Post Code was: CF64 5SR, now: CF4 5UH; Country was: , now: south glamorgan
14 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Mar 2009 363a Return made up to 28/02/09; full list of members
28 Nov 2008 288a Director appointed hywel john ricketts
30 Jul 2008 AA Total exemption small company accounts made up to 30 June 2007
21 Jul 2008 363a Return made up to 28/02/08; full list of members
09 Apr 2008 288a Secretary appointed hywel john ricketts
09 Apr 2008 288b Appointment Terminated Secretary stuart jennings slater
02 Apr 2008 287 Registered office changed on 02/04/2008 from no 19 the slipway penarth haven penarth cardiff CF64 1SH
10 May 2007 AA Total exemption small company accounts made up to 30 June 2006
04 May 2007 363a Return made up to 28/02/07; full list of members
04 May 2006 AA Total exemption small company accounts made up to 30 June 2005