- Company Overview for METALPOL LTD (08086627)
- Filing history for METALPOL LTD (08086627)
- People for METALPOL LTD (08086627)
- More for METALPOL LTD (08086627)
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
|
|
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
|
|
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
|
|
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
|
|
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
|