Advanced company searchLink opens in new window

METALMEX LIMITED

Company number 05575830

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
30 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2020 CS01 Confirmation statement made on 27 September 2019 with no updates
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
18 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 August 2018
18 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
25 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-24
27 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Jan 2018 PSC07 Cessation of Peter Ivor Terry as a person with significant control on 15 December 2017
16 Jan 2018 TM01 Termination of appointment of Peter Ivor Terry as a director on 15 December 2017
12 Dec 2017 AD01 Registered office address changed from Holbrook Industrial Estate, Holbrook, Sheffield South Yorkshire S20 3GH to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 12 December 2017
27 Nov 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
08 Nov 2016 CS01 Confirmation statement made on 27 September 2016 with updates
06 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
31 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
17 Feb 2016 TM02 Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016
09 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
09 Oct 2015 CH01 Director's details changed for Peter Ivor Terry on 1 November 2014
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014