Advanced company searchLink opens in new window

M&D METALSMITHS LIMITED

Company number 07519313

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
28 Nov 2017 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 October 2017
27 Oct 2017 AA Micro company accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
23 Jan 2017 AD01 Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 4 Girrick Close Hemlington Middlesbrough TS8 9RJ on 23 January 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
04 Mar 2016 AD01 Registered office address changed from 4 Girrick Close Hemlington Middlesbrough Cleveland TS8 9RJ to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 4 March 2016
29 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
06 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
20 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
29 Nov 2013 AD01 Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 29 November 2013
07 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Sep 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
26 Mar 2013 AP01 Appointment of Mrs Denise Conway as a director
26 Mar 2013 AD01 Registered office address changed from Unit 8 Harwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PU United Kingdom on 26 March 2013
25 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
20 Apr 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
07 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)