Advanced company searchLink opens in new window

METCARE TRANSPORT SERVICES LIMITED

Company number 05132466

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)
21 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2012 4.68 Liquidators' statement of receipts and payments to 16 March 2012
21 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2012 4.68 Liquidators' statement of receipts and payments to 20 December 2011
28 Jun 2011 4.68 Liquidators' statement of receipts and payments to 20 June 2011
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 20 December 2010
29 Sep 2010 600 Appointment of a voluntary liquidator
29 Sep 2010 LIQ MISC OC Court order insolvency:- replacement of liquidator
29 Sep 2010 4.40 Notice of ceasing to act as a voluntary liquidator
05 Jan 2010 4.20 Statement of affairs with form 4.19
05 Jan 2010 600 Appointment of a voluntary liquidator
05 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-21
13 Dec 2009 AD01 Registered office address changed from Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE on 13 December 2009
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
16 Oct 2009 TM02 Termination of appointment of P&a Secretaries Limited as a secretary
16 Oct 2009 AP03 Appointment of Mr Nigel Karl Brett as a secretary
07 Aug 2009 363a Return made up to 19/05/09; full list of members
06 Aug 2009 288c Director's Change of Particulars / nigel brett / 02/04/2009 / HouseName/Number was: , now: 2; Street was: 52 kings road, now: the whins; Area was: crossflatts, now: halifax road; Post Town was: bingley, now: keighley; Region was: west yorks, now: west yorkshire; Post Code was: BD16 2HD, now: BD21 5HL; Country was: , now: united kingdom
09 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
22 May 2009 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
27 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2009 AA Total exemption small company accounts made up to 30 June 2007
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2009 288a Secretary appointed p&a secretaries LIMITED