Advanced company searchLink opens in new window

METIER RESOURCING LTD

Company number 05201399

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2011 CH01 Director's details changed for Lee Derek Thompson on 29 August 2011
23 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
29 Sep 2010 CH04 Secretary's details changed for Baker Accountancy Associates Limited on 1 October 2009
29 Sep 2010 CH01 Director's details changed for Lee Derek Thompson on 1 October 2009
24 Sep 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
10 Feb 2010 AD01 Registered office address changed from 5 Mount Ephraim Court Moyneux Park Road Tunbridge Wells Kent TN4 8DH on 10 February 2010
10 Feb 2010 AA01 Current accounting period extended from 31 March 2010 to 30 April 2010
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Oct 2009 AR01 Annual return made up to 9 August 2009 with full list of shareholders
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Dec 2008 363a Return made up to 09/08/08; full list of members
15 Dec 2008 288c Director's Change of Particulars / lee thompson / 17/04/2008 / HouseName/Number was: , now: 85; Street was: 74 cambridge road, now: cottenham road; Area was: impington, now: histon; Region was: , now: cambridgeshire; Post Code was: CB4 9NU, now: CB24 9ET; Country was: , now: united kingdom
23 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Oct 2007 363a Return made up to 09/08/07; full list of members
08 May 2007 288a New secretary appointed
08 May 2007 288b Secretary resigned
01 May 2007 288c Director's particulars changed
01 May 2007 363a Return made up to 09/08/06; full list of members
01 May 2007 288b Director resigned