Advanced company searchLink opens in new window

METRIC PROPERTY CANNOCK LIMITED

Company number 07559560

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
18 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
10 Nov 2015 MR04 Satisfaction of charge 1 in full
21 Sep 2015 AA Full accounts made up to 31 March 2015
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 1
09 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
25 Sep 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
04 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
04 Apr 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 13 May 2013
04 Apr 2014 CH01 Director's details changed for Mr Valentine Tristram Beresford on 13 May 2013
04 Apr 2014 CH01 Director's details changed for Mr Mark Andrew Stirling on 13 May 2013
13 Aug 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
11 Jul 2013 TM01 Termination of appointment of Susan Ford as a director
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 United Kingdom on 23 May 2013
22 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
06 Sep 2012 AA Full accounts made up to 31 March 2012
20 Apr 2012 CH01 Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012