- Company Overview for METANATE LIMITED (04046086)
- Filing history for METANATE LIMITED (04046086)
- People for METANATE LIMITED (04046086)
- Insolvency for METANATE LIMITED (04046086)
- More for METANATE LIMITED (04046086)
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) |
---|---|---|---|
06 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
02 Dec 2024 | AA | Micro company accounts made up to 28 October 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from Lincoln House Station Court Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE to Salisbury House Station Road Cambridge CB1 2LA on 6 November 2024 | |
06 Nov 2024 | LIQ01 | Declaration of solvency | |
06 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
31 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 May 2024 | TM01 | Termination of appointment of Stuart John Northfield as a director on 10 May 2024 | |
14 May 2024 | PSC07 | Cessation of Stuart John Northfield as a person with significant control on 10 May 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
21 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
13 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 26 March 2020
|
|
07 Sep 2020 | SH03 |
Purchase of own shares.
|
|
12 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
07 Apr 2020 | PSC01 | Notification of Anthony James Engeham as a person with significant control on 26 March 2020 | |
07 Apr 2020 | PSC01 | Notification of Stuart John Northfield as a person with significant control on 26 March 2020 | |
07 Apr 2020 | PSC01 | Notification of John Andrew Stark as a person with significant control on 26 March 2020 | |
06 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of David Robert Lamkin as a director on 26 March 2020 |