- Company Overview for METER PROVIDA LIMITED (04057886)
- Filing history for METER PROVIDA LIMITED (04057886)
- People for METER PROVIDA LIMITED (04057886)
- Charges for METER PROVIDA LIMITED (04057886)
- Insolvency for METER PROVIDA LIMITED (04057886)
- More for METER PROVIDA LIMITED (04057886)
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 Dec 2024 | AD01 | Registered office address changed from Meter House Enterprise Way Duckmanton Chesterfield Derbyshire S44 5FD England to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 11 December 2024 | |
11 Dec 2024 | LIQ02 | Statement of affairs | |
11 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2024 | CH01 | Director's details changed for Mr Michael William Heslop on 16 July 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
27 Mar 2024 | MR01 | Registration of charge 040578860010, created on 27 March 2024 | |
15 Feb 2024 | MR04 | Satisfaction of charge 040578860009 in full | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
12 Jul 2023 | TM01 | Termination of appointment of Paul Corrigan as a director on 12 July 2023 | |
05 Jun 2023 | MR01 | Registration of charge 040578860009, created on 1 June 2023 | |
19 May 2023 | AP01 | Appointment of Mr Michael Heslop as a director on 11 May 2023 | |
19 May 2023 | TM01 | Termination of appointment of Steven Falcon Joseph as a director on 11 May 2023 | |
04 May 2023 | MR04 | Satisfaction of charge 040578860008 in full | |
16 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
12 Sep 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
29 Jul 2022 | AA | Full accounts made up to 31 July 2021 | |
22 Nov 2021 | AA | Full accounts made up to 31 July 2020 | |
30 Oct 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
12 Oct 2021 | TM01 | Termination of appointment of Boost&Co Limited as a director on 11 October 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Steven Falcon Joseph as a director on 11 October 2021 | |
12 Oct 2021 | TM01 | Termination of appointment of Ladislas Wladimir Marc Mysyrowicz as a director on 11 October 2021 | |
05 Oct 2021 | MR01 | Registration of charge 040578860008, created on 22 September 2021 | |
01 Oct 2021 | MR04 | Satisfaction of charge 040578860007 in full |