Advanced company searchLink opens in new window

CHINA METALS CONSULTING LTD

Company number 06444288

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2018
25 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 5 December 2017
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 5 December 2016
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 5 December 2015
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 5 December 2014
24 Dec 2013 AD01 Registered office address changed from C/O Arkin & Co High Street Maple House Potters Bar Herts EN6 5BS on 24 December 2013
18 Dec 2013 AD01 Registered office address changed from 3 Fairfield Road Crouch End London N8 9HG United Kingdom on 18 December 2013
12 Dec 2013 4.20 Statement of affairs with form 4.19
12 Dec 2013 600 Appointment of a voluntary liquidator
12 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 10
15 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
09 Dec 2009 AD03 Register(s) moved to registered inspection location
08 Dec 2009 AD02 Register inspection address has been changed
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Nov 2009 CH01 Director's details changed for Keith William Barlow on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Yisha Xue on 1 October 2009