Advanced company searchLink opens in new window

METALFLOOR UK LIMITED

Company number 08255239

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)
24 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
05 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Jul 2022 MR01 Registration of charge 082552390004, created on 27 July 2022
28 Jul 2022 MR01 Registration of charge 082552390005, created on 27 July 2022
28 Jul 2022 MR01 Registration of charge 082552390006, created on 27 July 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
20 Oct 2021 PSC04 Change of details for Mr Philip James Preston as a person with significant control on 8 October 2021
20 Oct 2021 CH01 Director's details changed for Miss Jacqueline Ward on 8 October 2021
20 Oct 2021 CH01 Director's details changed for Mr. Philip Preston on 8 October 2021
20 Oct 2021 CH01 Director's details changed for Lord Digby Marritt Jones on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 8 October 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Apr 2021 CH01 Director's details changed for Lord Digby Marritt Jones on 2 November 2020
21 Feb 2021 SH02 Sub-division of shares on 28 October 2020
21 Feb 2021 SH02 Sub-division of shares on 28 October 2020
21 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares/new share class created 28/10/2020
21 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 111.12
10 Nov 2020 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr. Philip Preston on 2 November 2020
10 Nov 2020 CH01 Director's details changed for Miss Jacqueline Ward on 2 November 2020
10 Nov 2020 PSC04 Change of details for Mr Philip James Preston as a person with significant control on 2 November 2020