Advanced company searchLink opens in new window

METRIC PROPERTY ROCHDALE LIMITED

Company number 07657153

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
30 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
01 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
01 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 13 May 2013
01 Jul 2014 CH01 Director's details changed for Mr Mark Andrew Stirling on 13 May 2013
01 Jul 2014 CH01 Director's details changed for Mr Valentine Tristram Beresford on 13 May 2013
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
01 Jul 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
01 Jul 2013 TM01 Termination of appointment of Susan Ford as a director
01 Jul 2013 AD01 Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom on 1 July 2013
16 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012
15 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
04 Jul 2011 AP03 Appointment of Mr Richard Howell as a secretary
03 Jun 2011 NEWINC Incorporation