Advanced company searchLink opens in new window

METSEC LATTICE BEAMS LIMITED

Company number 07959668

Filter by category

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)
24 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 19 February 2022
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 19 February 2021
13 Mar 2020 600 Appointment of a voluntary liquidator
20 Feb 2020 AM10 Administrator's progress report
20 Feb 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
03 Oct 2019 AM10 Administrator's progress report
10 May 2019 AM03 Statement of administrator's proposal
16 Mar 2019 AM01 Appointment of an administrator
12 Mar 2019 AD01 Registered office address changed from Units 10 - 11 Rolls Royce Estate Spring Road Ettingshall Wolverhampton WV4 6JX to C/O Begbies Traynor (Central) Llp Temple Point Temple Row Birmingham B2 5LG on 12 March 2019
30 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
05 Nov 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
07 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
31 May 2017 MR04 Satisfaction of charge 2 in full
02 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 110
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 CH01 Director's details changed for Mrs Gillian Patricia Edwards on 20 March 2015
16 Apr 2015 CH01 Director's details changed for Mr Andrew Mark Edwards on 20 March 2015
24 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 110
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 MR04 Satisfaction of charge 1 in full