- 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) |
---|---|---|---|
28 Sep 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 31 August 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2016 | CONNOT | Change of name notice | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from , Units 42 & 43 Station Lane Industrial Estate, Station Lane Old Whittington, Chesterfield, Derbyshire, S41 9QX to 71 Cemetery Road Dronfield S18 1XX on 18 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
09 Sep 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
11 May 2015 | AP01 | Appointment of Hayley Ellis-Thomas as a director on 11 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Michael Patrick Keyes as a director on 11 May 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Michael Ellis-Thomas as a director on 5 February 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
28 Feb 2014 | TM01 | Termination of appointment of Julie Wild as a director | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Sep 2013 | AP01 | Appointment of Mr Michael Patrick Keyes as a director | |
03 Sep 2013 | AD01 | Registered office address changed from , 33 Oak Street, Heeley, Sheffield, S8 9UB, United Kingdom on 3 September 2013 | |
31 May 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders |