Advanced company searchLink opens in new window

METALYSIS LIMITED

Company number 04304849

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)
09 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2021 AM23 Notice of move from Administration to Dissolution
07 Jan 2021 AM16 Notice of order removing administrator from office
24 Dec 2020 AM10 Administrator's progress report
06 Jul 2020 AM10 Administrator's progress report
14 May 2020 AM19 Notice of extension of period of Administration
12 Mar 2020 TM01 Termination of appointment of Anthony James Ratcliffe as a director on 1 March 2020
31 Dec 2019 AM10 Administrator's progress report
15 Aug 2019 AM06 Notice of deemed approval of proposals
07 Aug 2019 AM03 Statement of administrator's proposal
07 Aug 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
27 Jun 2019 AD01 Registered office address changed from Unit 4, R-Evolution@Theamp Brindley Way Catcliffe Rotherham S60 5FS England to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 27 June 2019
25 Jun 2019 AM01 Appointment of an administrator
14 Jan 2019 AAMD Amended group of companies' accounts made up to 31 March 2018
27 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 10,447.68
06 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with updates
06 Apr 2018 MR01 Registration of charge 043048490004, created on 26 March 2018
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 81,538.41
09 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with updates
30 Oct 2017 TM01 Termination of appointment of Simon Michael Hay as a director on 26 October 2017
30 Oct 2017 TM01 Termination of appointment of Christopher Paul Cobb as a director on 26 October 2017
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 10,281.29
09 Mar 2017 AD01 Registered office address changed from Unit 2 Farfield Park Manvers Way Wath upon Dearne Rotherham S63 5DB to Unit 4, R-Evolution@Theamp Brindley Way Catcliffe Rotherham S60 5FS on 9 March 2017