Advanced company searchLink opens in new window

METLIFE SERVICES LIMITED

Company number 01911011

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)
05 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
18 Apr 2013 MR05 All of the property or undertaking has been released from charge 2
20 Nov 2012 AD01 Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012
30 Oct 2012 AR01 Annual return made up to 15 November 2008 with full list of shareholders
30 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2010
30 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2009
17 Oct 2012 4.70 Declaration of solvency
11 Oct 2012 AD01 Registered office address changed from , One Canada Square, London, E14 5AA, United Kingdom on 11 October 2012
11 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
11 Oct 2012 600 Appointment of a voluntary liquidator
28 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 1,000,002
04 Oct 2011 AA Full accounts made up to 31 December 2010
18 Aug 2011 AD01 Registered office address changed from , Level 28 One Canada Square, London, E14 5AA on 18 August 2011
10 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2012
18 Oct 2010 TM01 Termination of appointment of Curt Breckon as a director
25 Aug 2010 TM01 Termination of appointment of Rhea Adler as a director
09 Aug 2010 TM01 Termination of appointment of Susan Pollard as a director
14 Jul 2010 TM01 Termination of appointment of Peter Croucher as a director
21 Apr 2010 AA Full accounts made up to 31 December 2009
30 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2012
10 Dec 2009 CH01 Director's details changed for Rhea Marie Adler on 1 October 2009
10 Dec 2009 CH01 Director's details changed for Curt Ronald Breckon on 1 October 2009
10 Dec 2009 CH01 Director's details changed for Colin Moody on 1 October 2009