Advanced company searchLink opens in new window

METATEC PRECISION ENGINEERING LTD

Company number 10769581

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2019 AD01 Registered office address changed from Lr 48 26/30 Shambles Street Barnsley Yorkshire S70 2SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019
29 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2019 CS01 Confirmation statement made on 12 May 2018 with no updates
17 Jan 2019 AP01 Appointment of Miss Kay Gascoyne as a director on 17 January 2019
16 Jan 2019 AD01 Registered office address changed from Private Business See Ices Ltd Vox 48 Metatec Precision Engineering Ltd the Orchard Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 48 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Shane Spencer as a director on 8 January 2019
12 Nov 2018 AD01 Registered office address changed from Metatec Pression Engineering Ltd Vox 48 47 Park Wood Street Keighley Yorkshire BD21 4QX England to Private Business See Ices Ltd Vox 48 Metatec Precision Engineering Ltd the Orchard Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 12 November 2018
22 Sep 2018 AD01 Registered office address changed from Metatec Pression Engineering Ltd Vox 48 47 Park Wood Street Keighley Yorkshire BD21 4QX England to Metatec Pression Engineering Ltd Vox 48 47 Park Wood Street Keighley Yorkshire BD21 4QX on 22 September 2018
22 Sep 2018 AD01 Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to Metatec Pression Engineering Ltd Vox 48 47 Park Wood Street Keighley Yorkshire BD21 4QX on 22 September 2018
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AD01 Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to 1.20 Park House Bristol Road South Birmingham B45 9AH on 18 December 2017
11 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 11 October 2017
13 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-13
  • GBP 1