Advanced company searchLink opens in new window

METROCO LIMITED

Company number 07327809

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
03 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
12 May 2016 AD01 Registered office address changed from Unit 3 Thirsk Industrial Park York Road Thirsk North Yorks YO7 3BX to Unit 1 North Hill Road Dishforth Airfield Thirsk North Yorkshire YO7 3DH on 12 May 2016
06 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 Jul 2015 CH01 Director's details changed for Mr Sam Franklin on 10 December 2014
20 Jun 2015 CERTNM Company name changed metro soft toys LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04
20 Jun 2015 CONNOT Change of name notice
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 TM01 Termination of appointment of Christopher Franklin as a director
02 Aug 2012 CH01 Director's details changed for Mr Sam Franklin on 1 August 2012
27 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2011 TM01 Termination of appointment of Paul Normanton as a director
28 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
12 Oct 2010 CERTNM Company name changed metro realisations LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04