Advanced company searchLink opens in new window

METRIC PROPERTY SHEFFIELD LIMITED

Company number 07609289

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2015 DS01 Application to strike the company off the register
06 Nov 2015 MR04 Satisfaction of charge 1 in full
01 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
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
20 Jun 2014 SH20 Statement by directors
20 Jun 2014 SH19 Statement of capital on 20 June 2014
  • GBP 1
20 Jun 2014 CAP-SS Solvency statement dated 05/06/14
20 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 05/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
25 Apr 2014 CH01 Director's details changed for Mr Mark Andrew Stirling on 13 May 2013
25 Apr 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 13 May 2013
25 Apr 2014 CH01 Director's details changed for Mr Valentine Tristram Beresford on 13 May 2013
08 Jan 2014 MR04 Satisfaction of charge 1 in part
13 Aug 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
11 Jul 2013 AD01 Registered office address changed from One Curzon Street London W1J 5HB England on 11 July 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 Connaught House 1-3 Mount Street London W1K 3NB United Kingdom on 23 May 2013
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1