- Company Overview for METALSCREED LIMITED (05584120)
- Filing history for METALSCREED LIMITED (05584120)
- People for METALSCREED LIMITED (05584120)
- Charges for METALSCREED LIMITED (05584120)
- Insolvency for METALSCREED LIMITED (05584120)
- More for METALSCREED LIMITED (05584120)
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) |
---|---|---|---|
21 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Nov 2014 | 4.70 | Declaration of solvency | |
10 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
26 Sep 2013 | AP01 | Appointment of Mr Christopher Oscroft as a director | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
19 Nov 2012 | AD01 | Registered office address changed from 3 Stoke Damerel Business Centre Church Street Plymouth Devon PL3 4DT England on 19 November 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
22 Dec 2011 | TM01 | Termination of appointment of Jean-Paul Kezowski as a director | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AD01 | Registered office address changed from 40 St Chads Close Stone Staffs ST15 8QA on 19 May 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Jean-Paul Kezowski on 2 October 2009 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 5 October 2009. List of shareholders has changed | |
20 Dec 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 March 2010 | |
11 Dec 2009 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
10 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2009 | CERTNM | Company name changed metal screed LIMITED\certificate issued on 22/07/09 |