Advanced company searchLink opens in new window

METRIC PROPERTY ROCHDALE DEVELOPMENT LIMITED

Company number 07705340

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 DS01 Application to strike the company off the register
21 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
21 Jul 2014 CH01 Director's details changed for Mr Mark Andrew Stirling on 13 May 2013
21 Jul 2014 CH01 Director's details changed for Mr Valentine Tristram Beresford on 13 May 2013
15 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
11 Dec 2013 AA Accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
13 Jun 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director on 17 May 2013
13 Jun 2013 TM01 Termination of appointment of Susan Elizabeth Ford as a director on 17 May 2013
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
16 Aug 2012 AA Accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
23 Jul 2012 AP03 Appointment of Mr Richard Howell as a secretary on 14 July 2011
23 Jul 2012 TM02 Termination of appointment of Susan Elizabeth Ford as a secretary on 14 July 2011
15 Aug 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
14 Jul 2011 NEWINC Incorporation