Advanced company searchLink opens in new window

METRIC PROPERTY FINANCE (HOLDINGS) LIMITED

Company number 07403315

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2017 MR04 Satisfaction of charge 1 in full
05 Jul 2017 MR04 Satisfaction of charge 2 in full
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
20 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
29 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
21 Sep 2015 AA Full accounts made up to 31 March 2015
06 May 2015 MR05 All of the property or undertaking has been released from charge 2
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 1
22 Dec 2014 AA Full accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
11 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
27 Dec 2013 AA Full accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
30 Oct 2013 CH01 Director's details changed for Mr Valentine Tristram Beresford on 13 May 2013
30 Oct 2013 CH01 Director's details changed for Mr Andrew Marc Jones on 13 May 2013
30 Oct 2013 CH01 Director's details changed for Mr Mark Andrew Stirling on 13 May 2013
11 Jul 2013 TM01 Termination of appointment of Susan Ford as a director
11 Jul 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
23 May 2013 AD01 Registered office address changed from One Curzon Street London W1J 5HB England on 23 May 2013
23 May 2013 AD01 Registered office address changed from 3Rd Floor Connaught House 1-3 Mount Street London W1K 3NB on 23 May 2013
16 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 31 March 2012