Advanced company searchLink opens in new window

METRIC PROPERTY HOVE LIMITED

Company number 07471090

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
13 Feb 2017 AP03 Appointment of Ms Jadzia Zofia Duzniak as a secretary on 6 February 2017
13 Feb 2017 TM02 Termination of appointment of Richard Howell as a secretary on 6 February 2017
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
23 Aug 2016 AA Full accounts made up to 31 March 2016
22 Jun 2016 SH20 Statement by Directors
22 Jun 2016 SH19 Statement of capital on 22 June 2016
  • GBP 1
22 Jun 2016 CAP-SS Solvency Statement dated 06/06/16
22 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reserve arising from reduction be treated as realised profit 06/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8,500,001
10 Nov 2015 MR04 Satisfaction of charge 1 in full
21 Sep 2015 AA Full accounts made up to 31 March 2015
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 1
09 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 8,500,001
25 Sep 2014 AA Full accounts made up to 31 March 2014
14 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
13 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 8,500,001
12 Aug 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
11 Jul 2013 TM01 Termination of appointment of Susan Ford 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 Connaught House 1-3 Mount Street London W1K 3NB United Kingdom on 23 May 2013
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1