Advanced company searchLink opens in new window

METALMARK FINANCIAL SERVICES LIMITED

Company number 01949959

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)
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