Advanced company searchLink opens in new window

METALTEC ENGINEERING LIMITED

Company number 03275924

Filter by category

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 20 July 2015
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 20 July 2014
03 Sep 2013 4.68 Liquidators' statement of receipts and payments to 20 July 2013
06 Sep 2012 4.68 Liquidators' statement of receipts and payments to 20 July 2012
05 Sep 2011 4.68 Liquidators' statement of receipts and payments to 20 July 2011
20 Aug 2010 AD01 Registered office address changed from 30 Knightsdale Road Ipswich Suffolk IP1 4JJ on 20 August 2010
03 Aug 2010 4.20 Statement of affairs with form 4.19
03 Aug 2010 600 Appointment of a voluntary liquidator
03 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jun 2010 TM02 Termination of appointment of a secretary
29 Jun 2010 AP03 Appointment of Steven Dugdale as a secretary
02 Jun 2010 AD01 Registered office address changed from Unit 1 Riverside Industrial Estate Branch Road Blackburn Lancashire BB3 0PR on 2 June 2010
14 Apr 2010 AP01 Appointment of Steven Dugdale as a director
14 Apr 2010 AD01 Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 14 April 2010
13 Apr 2010 TM01 Termination of appointment of Peter Neagle as a director
13 Apr 2010 TM01 Termination of appointment of a director
06 Apr 2010 AA Accounts made up to 30 June 2009
13 Mar 2010 MG01 Particulars of a mortgage or charge/co extend / charge no: 7
05 Feb 2010 AD01 Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Building London EC4A 1DY on 5 February 2010
10 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
  • GBP 400
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 6
05 May 2009 AA Total exemption full accounts made up to 30 June 2008
08 Jan 2009 363a Return made up to 08/11/08; full list of members