Advanced company searchLink opens in new window

METATEC CIVIL ENGINEERING & GROUNDWORKS LTD

Company number 10769669

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2019 AD01 Registered office address changed from Lr 49 26/30 Shambles Street Barnsley Yorkshire S70 2SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019
29 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2019 CS01 Confirmation statement made on 12 May 2018 with no updates
17 Jan 2019 AP01 Appointment of Miss Kay Gascoyne as a director on 17 January 2019
16 Jan 2019 TM01 Termination of appointment of Shane Spencer as a director on 11 January 2019
16 Jan 2019 AD01 Registered office address changed from Private Business Services Ltd Vox 49 Metatec Civil Engineering & Groundworks Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 49 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 16 January 2019
23 Oct 2018 AD01 Registered office address changed from Metatec Civil Engineering & Groundworks Ltd Vox. 49 47 Park Wood Street Keighley Yorkshire BD21 4QX England to Private Business Services Ltd Vox 49 Metatec Civil Engineering & Groundworks Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 23 October 2018
22 Sep 2018 AD01 Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to Metatec Civil Engineering & Groundworks Ltd Vox. 49 47 Park Wood Street Keighley Yorkshire BD21 4QX on 22 September 2018
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AD01 Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to 1.20 Park House Bristol Road South Birmingham B45 9AH on 18 December 2017
11 Oct 2017 AD01 Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell London N1 7GU England to The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 11 October 2017
11 Oct 2017 AD01 Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell London N1 7GU England to The Lockey Suite the Nostell Estate Yard Nostell London N1 7GU on 11 October 2017
11 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Lockey Suite the Nostell Estate Yard Nostell London N1 7GU on 11 October 2017
13 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted