Advanced company searchLink opens in new window

MET-CLAD CONTRACTS (UK) LIMITED

Company number 04118321

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)
12 Apr 2013 AA Full accounts made up to 30 November 2012
14 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
29 Jun 2012 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England on 29 June 2012
01 Jun 2012 AA Full accounts made up to 30 November 2011
16 Apr 2012 SH19 Statement of capital on 16 April 2012
  • GBP 1,017.65
16 Apr 2012 SH20 Statement by directors
16 Apr 2012 CAP-SS Solvency statement dated 02/04/12
16 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Feb 2012 AD01 Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester Leics LE2 7EA England on 3 February 2012
20 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
04 Nov 2011 CERTNM Company name changed castlegate 172 LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
18 May 2011 AA Full accounts made up to 30 November 2010
18 Feb 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
20 Aug 2010 AA Group of companies' accounts made up to 30 November 2009
19 Aug 2010 AD01 Registered office address changed from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB on 19 August 2010
10 Jun 2010 TM02 Termination of appointment of Michael Mayfield as a secretary
10 Jun 2010 TM01 Termination of appointment of Michael Mayfield as a director
10 Jun 2010 AP01 Appointment of Mr Marvin Stuart Village as a director
17 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Michael William Mayfield on 2 December 2009
20 Aug 2009 288b Appointment terminated director david meer
20 Aug 2009 288a Director appointed michael william mayfield
02 Jul 2009 AA Full accounts made up to 30 November 2008
12 Dec 2008 363a Return made up to 01/12/08; full list of members