Advanced company searchLink opens in new window

METALYSIS TITANIUM LIMITED

Company number 05846567

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
09 Mar 2017 AD01 Registered office address changed from Unit 2 Farfield Park Rotherham Sheffield S63 5DB to Unit 4, R-Evolution@Theamp Brindley Way Catcliffe Rotherham S60 5FS on 9 March 2017
19 Sep 2016 AA Full accounts made up to 31 March 2016
07 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
07 Jul 2016 AD04 Register(s) moved to registered office address Unit 2 Farfield Park Rotherham Sheffield S63 5DB
29 Feb 2016 AA Full accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
17 Aug 2015 CH01 Director's details changed for Mr Dion Andrew Jones on 17 August 2015
17 Aug 2015 TM01 Termination of appointment of Anthony Paul Pedder as a director on 17 August 2015
17 Aug 2015 AP01 Appointment of Mr Dion Andrew Jones as a director on 17 August 2015
17 Aug 2015 AP01 Appointment of Mr Anthony James Ratcliffe as a director on 17 August 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
15 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 June 2013
15 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 June 2012
15 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 June 2011
15 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 June 2010
10 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
12 Dec 2013 AA Full accounts made up to 31 March 2013
01 Jul 2013 TM01 Termination of appointment of Gurpernam Dhariwal as a director
01 Jul 2013 AP01 Appointment of Mr Anthony Paul Pedder as a director