- Company Overview for METRO VALLEY REWINDS LIMITED (02934593)
- Filing history for METRO VALLEY REWINDS LIMITED (02934593)
- People for METRO VALLEY REWINDS LIMITED (02934593)
- Charges for METRO VALLEY REWINDS LIMITED (02934593)
- Insolvency for METRO VALLEY REWINDS LIMITED (02934593)
- More for METRO VALLEY REWINDS LIMITED (02934593)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2021 | |
21 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2020 | |
03 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2020 | LIQ10 | Removal of liquidator by court order | |
28 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2019 | |
30 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
11 Jul 2018 | LIQ02 | Statement of affairs | |
11 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | AD01 | Registered office address changed from 19 Harvey Close Crowther Washington Tyne and Wear NE38 0AB to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 11 June 2018 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Mac Singh on 31 October 2011 |