Advanced company searchLink opens in new window

METRIC PROPERTY MANSFIELD LIMITED

Company number 07347230

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2015 DS01 Application to strike the company off the register
24 Mar 2015 SH20 Statement by Directors
24 Mar 2015 SH19 Statement of capital on 24 March 2015
  • GBP 1
24 Mar 2015 CAP-SS Solvency Statement dated 02/03/15
24 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 02/03/2015
14 Mar 2015 MR05 All of the property or undertaking has been released from charge 1
25 Sep 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 24,789
14 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
20 Jun 2014 SH20 Statement by directors
20 Jun 2014 SH19 Statement of capital on 20 June 2014
  • GBP 24,789
20 Jun 2014 CAP-SS Solvency statement dated 05/06/14
20 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 05/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2014 MR04 Satisfaction of charge 1 in part
09 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
13 Aug 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 TM01 Termination of appointment of Susan Ford as a director
11 Jul 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
23 May 2013 AD01 Registered office address changed from One Curzon Street London W1J 5HB England on 23 May 2013
23 May 2013 AD01 Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB England on 23 May 2013
28 Nov 2012 AA Full accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012