Advanced company searchLink opens in new window

MET PROPERTY FINANCE UK LIMITED

Company number 07650765

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)
19 Oct 2023 AD01 Registered office address changed from Greg's Bilding 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
04 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 6 July 2023
31 Aug 2022 LIQ10 Removal of liquidator by court order
19 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 6 July 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 6 July 2021
21 Aug 2021 600 Appointment of a voluntary liquidator
10 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 6 July 2020
16 Jul 2020 LIQ MISC Insolvency:s/s cert. Release of liquidator
10 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 6 July 2019
12 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 6 July 2018
30 Oct 2017 AD01 Registered office address changed from C/O Cg & Co 17 st Ann's Square Manchester M2 7PW to Greg's Bilding 1 Booth Street Manchester M2 4DU on 30 October 2017
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 6 July 2017
16 Sep 2016 4.68 Liquidators' statement of receipts and payments to 6 July 2016
09 Sep 2016 CH01 Director's details changed for Mr Michael Paul Jacobs on 6 April 2016
09 Sep 2016 CH01 Director's details changed for Mr Steven Daniel Gordon on 6 April 2016
18 Jan 2016 CH01 Director's details changed for Mr Michael Paul Jacobs on 11 January 2016
18 Jan 2016 CH01 Director's details changed for Mrs Samantha Jane Jacobs on 11 January 2016
22 Jul 2015 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 22 July 2015
21 Jul 2015 4.70 Declaration of solvency
21 Jul 2015 600 Appointment of a voluntary liquidator
21 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-07
18 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP .01
11 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP .01
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013