Advanced company searchLink opens in new window

METERMIMIC HOLDINGS LIMITED

Company number 06224729

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)
23 May 2016 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2015 4.68 Liquidators' statement of receipts and payments to 18 February 2015
18 Mar 2014 AD01 Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
03 Mar 2014 AD01 Registered office address changed from 42 Court Road Industrial Estate Cwmbran Torfaen NP44 3AS on 3 March 2014
28 Feb 2014 4.20 Statement of affairs with form 4.19
28 Feb 2014 600 Appointment of a voluntary liquidator
28 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Feb 2014 TM01 Termination of appointment of Graham Hawker as a director
06 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 251,800
08 May 2013 AA Accounts for a small company made up to 31 July 2012
26 Apr 2013 AP01 Appointment of Antony Gabriel Taylor as a director
15 Apr 2013 TM01 Termination of appointment of Matthew Middleton as a director
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 12 February 2013
  • GBP 251,800
30 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2012 AA01 Current accounting period shortened from 31 August 2012 to 31 July 2012
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
22 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
24 Apr 2012 AA01 Previous accounting period shortened from 31 October 2011 to 31 August 2011
26 Jan 2012 AP01 Appointment of Mr Graham Alfred Hawker as a director
19 Jan 2012 AP01 Appointment of Mr Rhys Haigh Dyhurst Wynne as a director
03 Oct 2011 AP01 Appointment of Gary Mawer as a director
13 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3