- Company Overview for METAMIX HOLDINGS LTD (12204861)
- Filing history for METAMIX HOLDINGS LTD (12204861)
- People for METAMIX HOLDINGS LTD (12204861)
- Insolvency for METAMIX HOLDINGS LTD (12204861)
- More for METAMIX HOLDINGS LTD (12204861)
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) |
---|---|---|---|
27 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2024 | AD01 | Registered office address changed from Purdy Road Batmans Hill Bilston Wolverhampton West Midlands WV14 8UB England to C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 21 September 2024 | |
21 Sep 2024 | LIQ01 | Declaration of solvency | |
21 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jul 2024 | AA01 | Current accounting period shortened from 31 December 2023 to 31 March 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
29 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Thomas Lee Cox as a director on 1 December 2020 | |
02 Dec 2020 | AP01 | Appointment of Mrs Judith Lorna Cox as a director on 1 December 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|