Advanced company searchLink opens in new window

METRO WASTE (LONDON) LIMITED

Company number 05250748

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)
27 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
06 Sep 2022 LIQ02 Statement of affairs
06 Sep 2022 AD01 Registered office address changed from Docklands Business Centre Suite 12/3D 10-16 Tiller Rd Tiller Road London E14 8PX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 September 2022
06 Sep 2022 600 Appointment of a voluntary liquidator
06 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-31
07 Apr 2022 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to Docklands Business Centre Suite 12/3D 10-16 Tiller Rd Tiller Road London E14 8PX on 7 April 2022
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
26 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
19 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
14 Oct 2019 PSC04 Change of details for Mr James Anthony Greene as a person with significant control on 8 October 2019
10 Oct 2019 CH01 Director's details changed for Mr James Anthony Greene on 8 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Peter Lofts on 8 October 2019
09 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
08 Oct 2018 PSC07 Cessation of Peter Lofts as a person with significant control on 9 October 2017
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
29 Mar 2018 CH04 Secretary's details changed for J P Secretarial Services Ltd on 28 March 2018
28 Mar 2018 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018
12 Oct 2017 PSC01 Notification of Peter Lofts as a person with significant control on 6 April 2016
12 Oct 2017 PSC01 Notification of James Anthony Greene as a person with significant control on 6 April 2016
12 Oct 2017 PSC07 Cessation of James Anthony Greene as a person with significant control on 16 April 2016
12 Oct 2017 PSC07 Cessation of Peter Lofts as a person with significant control on 16 April 2016
11 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates