- Company Overview for METATEC CIVIL ENGINEERING & GROUNDWORKS LTD (10769669)
- Filing history for METATEC CIVIL ENGINEERING & GROUNDWORKS LTD (10769669)
- People for METATEC CIVIL ENGINEERING & GROUNDWORKS LTD (10769669)
- More for METATEC CIVIL ENGINEERING & GROUNDWORKS LTD (10769669)
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 49 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 | |
27 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 | TM01 | Termination of appointment of Shane Spencer as a director on 11 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Private Business Services Ltd Vox 49 Metatec Civil Engineering & Groundworks Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 49 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 16 January 2019 | |
23 Oct 2018 | AD01 | Registered office address changed from Metatec Civil Engineering & Groundworks Ltd Vox. 49 47 Park Wood Street Keighley Yorkshire BD21 4QX England to Private Business Services Ltd Vox 49 Metatec Civil Engineering & Groundworks Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 23 October 2018 | |
22 Sep 2018 | AD01 | Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to Metatec Civil Engineering & Groundworks Ltd Vox. 49 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 The Lockey Suite the Nostell Estate Yard Nostell London N1 7GU England to The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 11 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell London N1 7GU England to The Lockey Suite the Nostell Estate Yard Nostell London N1 7GU on 11 October 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 London N1 7GU on 11 October 2017 | |
13 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-13
|