Advanced company searchLink opens in new window

METRODOME GROUP LIMITED

Company number 03057905

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)
26 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2018 AM23 Notice of move from Administration to Dissolution
16 Mar 2018 AM10 Administrator's progress report
06 Oct 2017 AM10 Administrator's progress report
06 Sep 2017 AM19 Notice of extension of period of Administration
05 Sep 2017 AM19 Notice of extension of period of Administration
25 Mar 2017 2.24B Administrator's progress report to 16 February 2017
17 Oct 2016 2.23B Result of meeting of creditors
10 Oct 2016 2.23B Result of meeting of creditors
27 Sep 2016 2.17B Statement of administrator's proposal
22 Sep 2016 2.16B Statement of affairs with form 2.14B
01 Sep 2016 AD01 Registered office address changed from Suite 31 Beaufort Court Admirals Way London E14 9XL England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 1 September 2016
31 Aug 2016 2.12B Appointment of an administrator
31 May 2016 TM02 Termination of appointment of Deborah Margaret Brown as a secretary on 31 May 2016
31 May 2016 TM01 Termination of appointment of Deborah Margaret Brown as a director on 31 May 2016
31 May 2016 AR01 Annual return made up to 12 May 2016 with bulk list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,255,679
09 Mar 2016 AA Group of companies' accounts made up to 31 December 2014
19 Aug 2015 SH02 Sub-division of shares on 19 December 2014
15 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
29 Jun 2015 AR01 Annual return made up to 12 May 2015 with bulk list of shareholders
Statement of capital on 2015-06-29
  • GBP 3,255,679
27 Feb 2015 SH10 Particulars of variation of rights attached to shares
27 Feb 2015 SH08 Change of share class name or designation
27 Feb 2015 SH02 Sub-division of shares on 19 December 2014
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 3,137,379
  • ANNOTATION Clarification a Second filed SH01 is registered on 15/08/2015
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name