Advanced company searchLink opens in new window

METALPOL LTD

Company number 08086627

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 TM01 Termination of appointment of Grzegorz Stanislaw Skrzypek as a director on 22 December 2016
31 Aug 2016 TM01 Termination of appointment of Andrew John Radford as a director on 15 August 2016
19 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 AD01 Registered office address changed from Hausherr Building High Street Clay Cross Chesterfield Derbyshire S45 9PF to Unit 10 Derby Road Business Park Clay Cross Chesterfield Derbyshire S45 9AG on 25 September 2015
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AP01 Appointment of Mr Andrew John Radford as a director on 31 July 2014
06 Aug 2014 TM01 Termination of appointment of David Michael Thornton as a director on 31 July 2014
25 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
24 Feb 2014 AD01 Registered office address changed from Ambrose House Broombank Trading Estate Carrwood Road Chesterfield Derbyshire S41 9QJ United Kingdom on 24 February 2014
24 Feb 2014 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
01 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • GBP 100.00
20 Dec 2012 AP01 Appointment of Mr Grzegorz Stanislaw Skrzypek as a director
19 Dec 2012 TM01 Termination of appointment of Helen Radford as a director
18 Dec 2012 AP01 Appointment of Mr David Michael Thornton as a director
18 Dec 2012 AD01 Registered office address changed from 4 Grange Gardens Loscoe Derbyshire DE75 7AE England on 18 December 2012
29 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted