Advanced company searchLink opens in new window

METANATE LIMITED

Company number 04046086

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-10-29
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
  • GBP 30.00
07 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received, the appropriate duty has been paid on this re-purchase
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