- Company Overview for METROCO LIMITED (07327809)
- Filing history for METROCO LIMITED (07327809)
- People for METROCO LIMITED (07327809)
- More for METROCO LIMITED (07327809)
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
|
|
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
|
|
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
|
|
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
|
|
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
|