Advanced company searchLink opens in new window

METRIC PROPERTY BERKHAMSTED LIMITED

Company number 07861092

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2016 DS01 Application to strike the company off the register
02 Jan 2016 AA Full accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
22 Dec 2014 AA Full accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
05 Dec 2014 CH01 Director's details changed for Mr Mark Andrew Stirling on 19 May 2013
05 Dec 2014 CH01 Director's details changed for Mr Valentine Tristram Beresford on 19 May 2013
05 Dec 2014 CH03 Secretary's details changed for Mr Richard Howell on 19 May 2013
11 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
07 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
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
07 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012
08 Aug 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
25 Nov 2011 NEWINC Incorporation