Advanced company searchLink opens in new window

METALSCREED LIMITED

Company number 05584120

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-11-03
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
  • GBP 200
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