- Company Overview for METSEC LATTICE BEAMS LIMITED (07959668)
- Filing history for METSEC LATTICE BEAMS LIMITED (07959668)
- People for METSEC LATTICE BEAMS LIMITED (07959668)
- Charges for METSEC LATTICE BEAMS LIMITED (07959668)
- Insolvency for METSEC LATTICE BEAMS LIMITED (07959668)
- More for METSEC LATTICE BEAMS LIMITED (07959668)
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) |
---|---|---|---|
24 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2022 | |
13 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2021 | |
13 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2020 | AM10 | Administrator's progress report | |
20 Feb 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Oct 2019 | AM10 | Administrator's progress report | |
10 May 2019 | AM03 | Statement of administrator's proposal | |
16 Mar 2019 | AM01 | Appointment of an administrator | |
12 Mar 2019 | AD01 | Registered office address changed from Units 10 - 11 Rolls Royce Estate Spring Road Ettingshall Wolverhampton WV4 6JX to C/O Begbies Traynor (Central) Llp Temple Point Temple Row Birmingham B2 5LG on 12 March 2019 | |
30 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
05 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
31 May 2017 | MR04 | Satisfaction of charge 2 in full | |
02 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | CH01 | Director's details changed for Mrs Gillian Patricia Edwards on 20 March 2015 | |
16 Apr 2015 | CH01 | Director's details changed for Mr Andrew Mark Edwards on 20 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | MR04 | Satisfaction of charge 1 in full |