Advanced company searchLink opens in new window

METALS UK GROUP LIMITED

Company number 04877041

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)
23 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
08 Oct 2012 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom
08 Oct 2012 AD01 Registered office address changed from Units 10-11 Walker Ind Park Guide Blackburn Lancashire BB1 2QE on 8 October 2012
05 Oct 2012 4.70 Declaration of solvency
05 Oct 2012 600 Appointment of a voluntary liquidator
05 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-19
04 Oct 2012 CH01 Director's details changed for Scott Stephens on 18 September 2012
03 Oct 2012 CH01 Director's details changed for Patrick R Anderson on 18 September 2012
04 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,000
28 May 2012 AP01 Appointment of Scott Stephens as a director on 10 May 2012
21 May 2012 TM01 Termination of appointment of Michael Howard Goldberg as a director on 10 May 2012
13 Jan 2012 AP01 Appointment of Blain Alan Tiffany as a director on 31 December 2011
06 Jan 2012 TM01 Termination of appointment of Stephen V Hooks as a director on 31 December 2011
30 Aug 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
22 Aug 2011 AP01 Appointment of Mr James Brandon Phillips as a director
05 Aug 2011 TM01 Termination of appointment of Ian Griffiths as a director
05 Apr 2011 AA Full accounts made up to 31 December 2010
01 Oct 2010 AA Full accounts made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
20 Aug 2010 AD03 Register(s) moved to registered inspection location
19 Aug 2010 AD02 Register inspection address has been changed
02 Dec 2009 AA Full accounts made up to 31 December 2008
27 Oct 2009 CH01 Director's details changed for Ian Peter Griffiths on 1 October 2009
27 Oct 2009 CH03 Secretary's details changed for Robert Jon Perna on 1 October 2009