Advanced company searchLink opens in new window

MET-CLAD CONTRACTS (HOLDINGS) LIMITED

Company number 02180271

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2013 CH01 Director's details changed for Mr Marvin Stuart Village on 16 May 2013
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DS01 Application to strike the company off the register
06 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 888
29 Jun 2012 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England on 29 June 2012
01 Jun 2012 AA Full accounts made up to 30 November 2011
19 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
19 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
19 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
05 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
03 Feb 2012 AD01 Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester Leics LE2 7EA England on 3 February 2012
18 May 2011 AA Full accounts made up to 30 November 2010
18 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
20 Aug 2010 AA Accounts for a small company made up to 30 November 2009
19 Aug 2010 AD01 Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 19 August 2010
10 Jun 2010 TM01 Termination of appointment of Michael Mayfield as a director
10 Jun 2010 TM02 Termination of appointment of Michael Mayfield as a secretary
10 Jun 2010 AP01 Appointment of Mr Marvin Stuart Village as a director
15 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
19 Jan 2010 AP01 Appointment of Mr Michael William Mayfield as a director
19 Jan 2010 TM01 Termination of appointment of David Meer as a director
02 Jul 2009 AA Full accounts made up to 30 November 2008
12 Feb 2009 363a Return made up to 07/02/09; full list of members