Advanced company searchLink opens in new window

METCALFES TRUSTEES LIMITED

Company number 04861724

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2020 DS01 Application to strike the company off the register
29 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Oct 2019 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019
14 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
18 Jan 2019 CH01 Director's details changed for Mr Adrian John Biles on 11 January 2019
18 Jan 2019 CH01 Director's details changed for Mr John Christopher Morris Biles on 11 January 2019
31 Dec 2018 AD01 Registered office address changed from 6 Agar Street London WC2N 4HN United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 31 December 2018
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Feb 2018 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
25 Jan 2018 PSC02 Notification of Metcalfes Solicitors Llp as a person with significant control on 23 January 2018
25 Jan 2018 TM01 Termination of appointment of David Boniface as a director on 23 January 2018
25 Jan 2018 PSC07 Cessation of Anthony Maitland Heath as a person with significant control on 23 January 2018
25 Jan 2018 AP04 Appointment of Gordon Dadds Corporate Services Limited as a secretary on 23 January 2018
25 Jan 2018 AP01 Appointment of Mr Christopher John Yates as a director on 23 January 2018
25 Jan 2018 AP01 Appointment of Mr John Christopher Morris Biles as a director on 23 January 2018
25 Jan 2018 AP01 Appointment of Mr Adrian John Biles as a director on 23 January 2018
25 Jan 2018 TM01 Termination of appointment of Anthony Maitland Heath as a director on 23 January 2018
25 Jan 2018 AD01 Registered office address changed from 46-48 Queen Square Bristol BS1 4LY to 6 Agar Street London WC2N 4HN on 25 January 2018
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 Aug 2017 PSC01 Notification of Anthony Maitland Heath as a person with significant control on 3 May 2017