Advanced company searchLink opens in new window

MERIDIAN METAL TRADING LIMITED

Company number 02052884

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)
23 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
23 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 13 April 2022
11 Jan 2022 AD01 Registered office address changed from 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 11 January 2022
10 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 13 April 2021
14 May 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
06 Nov 2019 AM10 Administrator's progress report
05 Jul 2019 AM07 Result of meeting of creditors
13 Jun 2019 AM03 Statement of administrator's proposal
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 AD01 Registered office address changed from Meridian House Grazebrook Industrial Park Peartree Lane, Dudley West Midlands, DY2 0XW to 35 Newhall Street Birmingham B3 3PU on 25 April 2019
24 Apr 2019 AM01 Appointment of an administrator
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
07 Mar 2018 MR04 Satisfaction of charge 020528840038 in full
06 Mar 2018 MR01 Registration of charge 020528840039, created on 2 March 2018
13 Feb 2018 AA Group of companies' accounts made up to 31 May 2017
13 Feb 2018 MR01 Registration of charge 020528840038, created on 12 February 2018
06 Feb 2018 MR04 Satisfaction of charge 020528840037 in full
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
27 Jul 2017 SH06 Cancellation of shares. Statement of capital on 10 May 2017
  • GBP 21,083
14 Jun 2017 SH03 Purchase of own shares.
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 AA Group of companies' accounts made up to 31 May 2016
07 Mar 2016 AA Group of companies' accounts made up to 31 May 2015