- Company Overview for METRO OPS LTD (08002591)
- Filing history for METRO OPS LTD (08002591)
- People for METRO OPS LTD (08002591)
- Charges for METRO OPS LTD (08002591)
- Insolvency for METRO OPS LTD (08002591)
- More for METRO OPS LTD (08002591)
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) |
---|---|---|---|
15 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2021 | |
01 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2020 | |
14 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
15 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2019 | |
15 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2018 | |
11 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2018 | LIQ10 | Removal of liquidator by court order | |
19 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2017 | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
11 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2016 | |
30 Jul 2015 | AD01 | Registered office address changed from Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 30 July 2015 | |
29 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2015 | AD01 | Registered office address changed from C/O Metro Inns Birmingham Road Walsall WS5 3AB England to Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS on 18 May 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from Shilham House Shilham Way Cirencester GL7 1JS to C/O Metro Inns Birmingham Road Walsall WS5 3AB on 9 April 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|