Advanced company searchLink opens in new window

METROPOLITAN DEMOLITION LTD

Company number 09430380

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)
11 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with no updates
17 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
13 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
06 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
16 Nov 2022 PSC02 Notification of M Hirst Holdings Limited as a person with significant control on 16 November 2022
27 Sep 2022 AP01 Appointment of Mr Gerard Jackson as a director on 26 September 2022
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
09 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
05 Oct 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
04 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with updates
04 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
07 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
15 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
18 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
08 Nov 2016 AA Micro company accounts made up to 28 February 2016
16 Mar 2016 AD01 Registered office address changed from Hemingway House Moor Park Business Centre Thornes Moor Road Wakefield West Yorkshire WF2 8PG United Kingdom to Stone Yard Green Lane Horbury Wakefield West Yorkshire WF4 5DY on 16 March 2016
05 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)