Advanced company searchLink opens in new window

METRIC RETAIL PROPERTY LIMITED

Company number 07362284

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 DS01 Application to strike the company off the register
18 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
14 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
11 Dec 2013 AA Accounts made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
11 Jul 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director on 17 May 2013
11 Jul 2013 TM01 Termination of appointment of Susan Elizabeth Ford as a director on 17 May 2013
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 England on 23 May 2013
07 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
16 Aug 2012 AA Accounts made up to 31 March 2012
20 Apr 2012 CH01 Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012
13 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
18 Aug 2011 AA Full accounts made up to 31 March 2011
15 Aug 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
29 Jun 2011 CH01 Director's details changed for Mr Mark Andrew Stirling on 4 November 2010
29 Jun 2011 CH01 Director's details changed for Mr Andrew Marc Jones on 4 November 2010
29 Jun 2011 CH01 Director's details changed for Susan Elizabeth Ford on 4 November 2010
29 Jun 2011 CH01 Director's details changed for Mr Valentine Tristram Beresford on 4 November 2010
29 Jun 2011 AP03 Appointment of Mr Richard Howell as a secretary
29 Jun 2011 TM02 Termination of appointment of Susan Elizabeth Ford as a secretary
08 Mar 2011 CERTNM Company name changed metric property coventry 3 LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
08 Mar 2011 CONNOT Change of name notice