Advanced company searchLink opens in new window

METRE SQUARE DESIGN LIMITED

Company number 05264311

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
24 Feb 2009 COCOMP Order of court to wind up
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
21 Nov 2008 363a Return made up to 19/10/08; full list of members
26 Sep 2008 288b Appointment Terminated Director elizabeth pargeter
26 Sep 2008 288b Appointment Terminated Secretary elizabeth pargeter
21 Feb 2008 363a Return made up to 19/10/07; full list of members
18 Jan 2008 287 Registered office changed on 18/01/08 from: apsley house, 78 wellington street, leeds west yorkshire LS1 2JT
01 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
07 Feb 2007 AA Total exemption small company accounts made up to 31 January 2006
16 Jan 2007 363a Return made up to 19/10/06; full list of members
16 Jan 2007 287 Registered office changed on 16/01/07 from: unit 2 139 street lane leeds west yorkshire LS8 1AA
28 Mar 2006 395 Particulars of mortgage/charge
20 Jan 2006 225 Accounting reference date extended from 31/10/05 to 31/01/06
06 Dec 2005 363s Return made up to 19/10/05; full list of members
06 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed
07 Jul 2005 288a New director appointed
27 May 2005 288b Director resigned
08 Apr 2005 288a New director appointed
24 Mar 2005 288a New secretary appointed
24 Mar 2005 288b Secretary resigned
06 Dec 2004 288b Director resigned
06 Dec 2004 288b Secretary resigned
06 Dec 2004 288a New secretary appointed