Advanced company searchLink opens in new window

MET PROPERTY CARE LIMITED

Company number 07652433

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)
30 Jan 2025 LIQ02 Statement of affairs
20 Jan 2025 600 Appointment of a voluntary liquidator
20 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-08
20 Jan 2025 AD01 Registered office address changed from 132 High Street Old Whittington Chesterfield S41 9LE England to 4th Floor, Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 20 January 2025
26 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
28 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
12 Sep 2023 CH01 Director's details changed for Mr Michael Ellis-Thomas on 11 September 2023
12 Sep 2023 PSC04 Change of details for Mr Michael Ellis-Thomas as a person with significant control on 11 September 2023
07 Sep 2023 AD01 Registered office address changed from 71 Cemetery Road Dronfield S18 1XX England to 132 High Street Old Whittington Chesterfield S41 9LE on 7 September 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
29 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
27 May 2020 TM01 Termination of appointment of Hayley Ellis-Thomas as a director on 31 March 2020
27 May 2020 PSC07 Cessation of Hayley Ellis-Thomas as a person with significant control on 31 March 2020
04 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
17 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
07 Dec 2018 PSC04 Change of details for Mr Michael Ellis-Thomas as a person with significant control on 7 December 2018
07 Dec 2018 PSC04 Change of details for Mrs Hayley Ellis-Thomas as a person with significant control on 7 December 2018
07 Dec 2018 AD01 Registered office address changed from , Unit 1 Collins Yard Mill Lane, Dronfield, Derbyshire, S18 2XL, England to 71 Cemetery Road Dronfield S18 1XX on 7 December 2018
30 Nov 2018 AAMD Amended total exemption full accounts made up to 31 May 2017