Advanced company searchLink opens in new window

METRONET RAIL BCV HOLDINGS LIMITED

Company number 04287512

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)
10 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Dec 2010 4.20 Statement of affairs with form 4.19
22 Dec 2010 600 Appointment of a voluntary liquidator
22 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-15
29 Nov 2010 AD01 Registered office address changed from First Floor 5 Old Bailey London EC4M 7AF on 29 November 2010
22 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 75,000,000
22 Jun 2010 TM01 Termination of appointment of Pierre Mathieu as a director
09 Jun 2010 AP01 Appointment of Vincent Monet as a director
23 Dec 2009 AR01 Annual return made up to 14 September 2009
14 Dec 2009 AA Group of companies' accounts made up to 31 March 2009
27 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Oct 2009 AP01 Appointment of Simon Glenister Cole as a director
17 Sep 2009 288b Appointment Terminated Director robert higgins
30 Jul 2009 AA Group of companies' accounts made up to 31 March 2008
17 Jul 2009 288a Director appointed safraaz ali
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2009 363a Return made up to 14/09/08; no change of members
23 Oct 2008 288b Appointment Terminated Secretary baker tilly restructuring and recovery LLP
01 Sep 2008 AA Group of companies' accounts made up to 31 March 2007
03 Jun 2008 288b Appointment Terminated Secretary sally partridge
03 Jun 2008 287 Registered office changed on 03/06/2008 from templar house 81-87 high holborn london WC1V 6NU
03 Jun 2008 288a Secretary appointed baker tilly restructuring and recovery LLP
01 May 2008 288a Director Appointed Christopher David Vaughan Logged Form
01 May 2008 288a Director Appointed Robert Andrew Higgins Logged Form