- Company Overview for METALMARK FINANCIAL SERVICES LIMITED (01949959)
- Filing history for METALMARK FINANCIAL SERVICES LIMITED (01949959)
- People for METALMARK FINANCIAL SERVICES LIMITED (01949959)
- Charges for METALMARK FINANCIAL SERVICES LIMITED (01949959)
- More for METALMARK FINANCIAL SERVICES LIMITED (01949959)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2020 | TM01 | Termination of appointment of Peter John Tegg as a director on 1 October 2020 | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2020 | DS01 | Application to strike the company off the register | |
26 May 2020 | MR04 | Satisfaction of charge 1 in full | |
19 Mar 2020 | CAP-SS | Solvency Statement dated 10/03/20 | |
27 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Clive Henry Heath as a director on 8 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Peter John Tegg as a director on 8 October 2019 | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
01 Jul 2019 | TM01 | Termination of appointment of Robert John Bennes as a director on 18 June 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Richard Kinsey as a director on 18 June 2019 | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
02 Aug 2018 | PSC02 | Notification of Caterpillar Financial Services (Uk) Limited as a person with significant control on 25 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Robert John Bennes as a director on 27 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Russell John Arnott as a director on 27 July 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Peter John Tegg as a director on 2 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Clive Henry Heath as a director on 2 February 2018 | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 Nov 2016 | AD01 | Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 30 November 2016 | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |