Advanced company searchLink opens in new window

METRIC PROPERTY LAUNCESTON 3 LIMITED

Company number 07559548

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
06 Nov 2015 MR04 Satisfaction of charge 1 in full
27 Jul 2015 SH20 Statement by Directors
27 Jul 2015 SH19 Statement of capital on 27 July 2015
  • GBP 1
27 Jul 2015 CAP-SS Solvency Statement dated 13/07/15
27 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,580,001
14 Mar 2015 MR05 All of the property or undertaking has been released from charge 1
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
07 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,580,001
07 Apr 2014 CH01 Director's details changed for Mr Mark Andrew Stirling on 13 May 2013
07 Apr 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 13 May 2013
07 Apr 2014 CH01 Director's details changed for Mr Valentine Tristram Beresford on 13 May 2013
12 Aug 2013 AA Full accounts made up to 31 March 2013
03 Jun 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
03 Jun 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
22 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
28 Nov 2012 AA Full accounts made up to 31 March 2012
20 Apr 2012 CH01 Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012
21 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders