Advanced company searchLink opens in new window

METRIC PROPERTY ST. AUSTELL LIMITED

Company number 07775849

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
09 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
09 Oct 2015 CH01 Director's details changed for Mr Mark Andrew Stirling on 15 September 2015
09 Oct 2015 CH03 Secretary's details changed for Mr Richard Howell on 15 September 2015
09 Oct 2015 CH01 Director's details changed for Mr Valentine Tristram Beresford on 15 September 2015
22 Dec 2014 AA Full accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
14 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
27 Dec 2013 AA Full accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
21 Oct 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
21 Oct 2013 TM01 Termination of appointment of Susan Ford as a director
21 Oct 2013 AD01 Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom on 21 October 2013
21 Oct 2013 TM01 Termination of appointment of Susan Ford as a director
12 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
12 Oct 2012 CH01 Director's details changed for Ms Susan Elizabeth Ford on 9 March 2012
16 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Aug 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
26 Mar 2012 CERTNM Company name changed metric property barnstaple LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
26 Mar 2012 CONNOT Change of name notice
15 Sep 2011 NEWINC Incorporation