- Company Overview for MET PROPERTY CARE LIMITED (07652433)
- Filing history for MET PROPERTY CARE LIMITED (07652433)
- People for MET PROPERTY CARE LIMITED (07652433)
- Insolvency for MET PROPERTY CARE LIMITED (07652433)
- More for MET PROPERTY CARE LIMITED (07652433)
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
|
|
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 |