Advanced company searchLink opens in new window

METAFOCUS LIMITED

Company number 03874058

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)
11 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2014 4.68 Liquidators' statement of receipts and payments to 3 June 2014
05 Jul 2013 LIQ MISC Insolvency:order of court removing andrew j cordon and appointing richard saville as liquidators of the company
05 Jul 2013 600 Appointment of a voluntary liquidator
05 Jul 2013 4.40 Notice of ceasing to act as a voluntary liquidator
15 Mar 2013 4.68 Liquidators' statement of receipts and payments to 18 January 2012
18 Apr 2011 AD01 Registered office address changed from Regency House 21 the Ropewalk Nottingham Nottinghamshire NG15DU England on 18 April 2011
25 Jan 2011 4.20 Statement of affairs with form 4.19
25 Jan 2011 600 Appointment of a voluntary liquidator
25 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jan 2011 AD01 Registered office address changed from 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ on 10 January 2011
20 Apr 2010 TM01 Termination of appointment of Peter Graylish as a director
20 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
Statement of capital on 2010-01-20
  • GBP 1.132
13 Jan 2010 CH01 Director's details changed for Patricia Elizabeth Clements on 8 November 2009
13 Jan 2010 CH03 Secretary's details changed for Patricia Elizabeth Clements on 8 November 2009
13 Jan 2010 CH01 Director's details changed for Alan Terence Beaumont Clements on 8 November 2009
13 Jan 2010 CH01 Director's details changed for Peter Graylish on 8 November 2009
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jul 2009 288b Appointment terminated director ian lockwood
09 Jul 2009 88(3) Particulars of contract relating to shares
09 Jul 2009 88(2) Ad 30/06/09\gbp si 132@0.001=0.132\gbp ic 100/100.132\
09 Jul 2009 122 S-div
09 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 30/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 May 2009 363a Return made up to 09/11/08; no change of members