Advanced company searchLink opens in new window

METRIC PROPERTY ST ALBANS LIMITED

Company number 07764503

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
09 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
23 Aug 2016 AA Full accounts made up to 31 March 2016
10 Nov 2015 MR04 Satisfaction of charge 1 in full
21 Sep 2015 AA Full accounts made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
24 Apr 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
15 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
14 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
09 Sep 2013 CH01 Director's details changed for Mr Valentine Tristram Beresford on 13 May 2013
09 Sep 2013 TM02 Termination of appointment of Susan Ford as a secretary
09 Sep 2013 CH01 Director's details changed for Mr Andrew Marc Jones on 13 May 2013
09 Sep 2013 CH01 Director's details changed for Mr Mark Andrew Stirling on 13 May 2013
13 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
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