Advanced company searchLink opens in new window

METRO COMMERCIAL DEVELOPMENTS LIMITED

Company number 05175802

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2015 DS01 Application to strike the company off the register
30 Jul 2015 SH20 Statement by Directors
30 Jul 2015 SH19 Statement of capital on 30 July 2015
  • GBP 8,800
30 Jul 2015 CAP-SS Solvency Statement dated 07/07/15
30 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11,562.5
08 Jul 2015 TM01 Termination of appointment of Anthony Robert Buckley as a director on 7 July 2015
08 Jul 2015 AP01 Appointment of Mr Edward William Mole as a director on 7 July 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
22 May 2015 TM01 Termination of appointment of Gareth Miller as a director on 15 May 2015
05 Sep 2014 CH04 Secretary's details changed
25 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 11,562.5
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director on 22 April 2014
21 May 2014 TM01 Termination of appointment of Oliver Bernard Ellingham as a director on 22 April 2014
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014
23 Jan 2014 TM01 Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014
05 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Oliver Bernard Ellingham as a director on 16 April 2013
16 Apr 2013 TM01 Termination of appointment of Mark Nicholas Crowther as a director on 16 April 2013