Advanced company searchLink opens in new window

METERTEC LIMITED

Company number 06142480

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)
03 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-14
15 Feb 2013 2.24B Administrator's progress report to 14 January 2013
14 Jan 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Aug 2012 2.24B Administrator's progress report to 9 August 2012
30 Aug 2012 2.31B Notice of extension of period of Administration
28 Feb 2012 2.24B Administrator's progress report to 9 February 2012
03 Nov 2011 2.16B Statement of affairs with form 2.14B/2.15B
24 Oct 2011 2.23B Result of meeting of creditors
10 Oct 2011 2.17B Statement of administrator's proposal
25 Aug 2011 AD01 Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE on 25 August 2011
25 Aug 2011 2.12B Appointment of an administrator
06 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 3
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jun 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
12 Jun 2010 CH01 Director's details changed for Scott Lee Andrews on 7 March 2010
12 Jun 2010 CH01 Director's details changed for James George Miller on 7 March 2010
12 Jun 2010 CH01 Director's details changed for Geoffrey John William Moss on 7 March 2010
23 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
25 Jun 2009 287 Registered office changed on 25/06/2009 from c/O. Leadermans, st michaels house, norton way south letchworth hertfordshire SG6 1NY
13 May 2009 363a Return made up to 07/03/09; full list of members
13 May 2009 288c Director and Secretary's Change of Particulars / scott andrews / 31/03/2008 / HouseName/Number was: , now: 47; Street was: 47 manton road, now: manton road; Occupation was: managing director, now: surveyor
22 Apr 2009 288c Director's Change of Particulars / james miller / 22/04/2008 / HouseName/Number was: , now: 103 bramley court; Street was: 11 whitehaven, now: luton road; Post Town was: luton, now: dunstable; Region was: bedfordshire, now: beds; Post Code was: LU3 4BX, now: LU5 4GB
15 Dec 2008 88(2) Ad 03/12/08 gbp si 72@1=72 gbp ic 3/75