METROPOLITAN WEST PROPERTIES LIMITED

Universal House 1-2 Queens Parade Place, Bath, BA1 2NN
StatusDISSOLVED
Company No.03330445
CategoryPrivate Limited Company
Incorporated10 Mar 1997
Age27 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 3 months, 3 days

SUMMARY

METROPOLITAN WEST PROPERTIES LIMITED is an dissolved private limited company with number 03330445. It was incorporated 27 years, 2 months, 1 day ago, on 10 March 1997 and it was dissolved 13 years, 3 months, 3 days ago, on 08 February 2011. The company address is Universal House 1-2 Queens Parade Place, Bath, BA1 2NN.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2010

Action Date: 26 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-26

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 07/09/2009 from oakfield 4 station close backwell bristol BS48 1TJ

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed chartered asset management LTD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 29/03/01 from: holbrook house 14 great queen street london WC2B 5DG

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gatecroft LIMITED\certificate issued on 26/10/98

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/08/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Resolution

Date: 09 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 20/03/97 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Incorporation company

Date: 10 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG RETALLACK LIMITED

23 SAVILE ROW,LONDON,W1S 2ET

Number:11352386
Status:ACTIVE
Category:Private Limited Company

BRIDGE FOLD PROPERTIES LIMITED

2 THE FIRS,LEEDS,LS14 3JH

Number:02124678
Status:ACTIVE
Category:Private Limited Company

CLEF HOUSE LIMITED

KINGFISHER HOUSE, HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:10366896
Status:ACTIVE
Category:Private Limited Company

M COTSON LTD.

268 OWTON MANOR LANE,CLEVELAND,TS25 3RL

Number:06103026
Status:ACTIVE
Category:Private Limited Company

POLAR HORIZONS LIMITED

5 REDLANDS TERRACE,GLASGOW,G12 0RW

Number:SC372361
Status:ACTIVE
Category:Private Limited Company

POSITIVE EDIFICATION LIMITED

60 EASHING LANE,GODALMING,GU7 2LB

Number:11764824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source