Advanced company searchLink opens in new window

METGEN LIMITED

Company number 07212429

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)
09 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
07 May 2015 AD01 Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to Airport House Purley Way Croydon Surrey CR0 0XZ on 7 May 2015
30 Apr 2015 600 Appointment of a voluntary liquidator
30 Apr 2015 4.70 Declaration of solvency
30 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-16
09 Apr 2015 MR04 Satisfaction of charge 2 in full
09 Apr 2015 MR04 Satisfaction of charge 1 in full
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
05 Mar 2013 AA Accounts for a small company made up to 31 May 2012
16 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Sep 2011 CH01 Director's details changed for Mr Sean Gervais Bingham on 31 August 2011
31 Aug 2011 CH01 Director's details changed for Mrs Geniveve Mary Webb on 31 August 2011
31 Aug 2011 CH01 Director's details changed for Mr Edward Humphrey Webb on 31 August 2011
31 Aug 2011 TM02 Termination of appointment of Elson Geaves Business Services Limited as a secretary
31 Aug 2011 AD01 Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 31 August 2011
20 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
14 Apr 2011 MG01 Duplicate mortgage certificatecharge no:2
14 Apr 2011 MG01 Duplicate mortgage certificatecharge no:1
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2