Advanced company searchLink opens in new window

METSIN LIMITED

Company number 03328443

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)
20 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Aug 2014 AD01 Registered office address changed from Unit F6 Battersea Studios 80 Silverthorne Road London SW8 3HE to 1 More London Place London SE1 2AF on 20 August 2014
15 Aug 2014 4.70 Declaration of solvency
15 Aug 2014 600 Appointment of a voluntary liquidator
15 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-01
26 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3,384,514
24 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
21 Aug 2012 TM01 Termination of appointment of Sharon Boyes-Schiller as a director
20 Aug 2012 TM02 Termination of appointment of Sharon Boyes-Schiller as a secretary
20 Aug 2012 AP03 Appointment of Miss Zoe Ponzini as a secretary
02 Apr 2012 AA Full accounts made up to 30 June 2011
21 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
30 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
30 Mar 2011 AA Full accounts made up to 30 June 2010
05 May 2010 AA Full accounts made up to 30 June 2009
31 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
31 Mar 2010 CH03 Secretary's details changed for Sharon Lee Boyes-Schiller on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mr David Lawrence Wilkinson on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Sharon Lee Boyes-Schiller on 31 March 2010
21 Apr 2009 363a Return made up to 06/03/09; full list of members
08 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2