Advanced company searchLink opens in new window

METFLEX HOLDING COMPANY LIMITED

Company number 05626759

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)
06 Jul 2017 AP01 Appointment of Mr Dermot John Mccarthy as a director on 3 July 2017
30 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
09 Nov 2016 SH08 Change of share class name or designation
31 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
22 Jan 2016 MA Memorandum and Articles of Association
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300,000
12 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
17 Apr 2015 SH08 Change of share class name or designation
06 Mar 2015 MA Memorandum and Articles of Association
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300,000
13 May 2014 AP01 Appointment of Mrs Angela Patricia Holland as a director
13 May 2014 AP01 Appointment of Mrs Julie Anne Rogerson as a director
30 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300,000
12 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
14 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
20 May 2011 AD01 Registered office address changed from Tarnwater, Yealand Conyers Carnforth Lancaster Lancashire LA5 9RJ on 20 May 2011
06 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
30 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
17 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders