Advanced company searchLink opens in new window

METRO VALLEY REWINDS LIMITED

Company number 02934593

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-22
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
  • GBP 8,000
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
  • GBP 8,000
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
  • GBP 8,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
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