- Company Overview for METAFAB COATINGS LTD (07325938)
- Filing history for METAFAB COATINGS LTD (07325938)
- People for METAFAB COATINGS LTD (07325938)
- Charges for METAFAB COATINGS LTD (07325938)
- More for METAFAB COATINGS LTD (07325938)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2025 | AD01 | Registered office address changed from Unit 2 Linear Business Park Valley Road Cinderford Gloucestershire GL14 3HE United Kingdom to 43 Church Drive Quedgeley Gloucester GL2 4UW on 6 February 2025 | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
28 Mar 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 January 2024 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
01 Oct 2018 | AD01 | Registered office address changed from Unit 1 Linear Business Park, Valley Road Cinderford GL14 3HE England to Unit 2 Linear Business Park Valley Road Cinderford Gloucestershire GL14 3HE on 1 October 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
25 Aug 2017 | AD01 | Registered office address changed from Marine Building, C U Lighting Estate Speech House Road Broadwell Coleford Gloucestershire GL16 7EG to Unit 1 Linear Business Park, Valley Road Cinderford GL14 3HE on 25 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Fuk Wah Chung as a director on 11 August 2017 | |
11 Aug 2017 | TM02 | Termination of appointment of Paul Howard Bennett as a secretary on 11 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of Fuk Wah Chung as a person with significant control on 11 August 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates |