METROLOGIC INSTRUMENTS UK LIMITED

200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire
StatusDISSOLVED
Company No.03930944
CategoryPrivate Limited Company
Incorporated22 Feb 2000
Age24 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 26 days

SUMMARY

METROLOGIC INSTRUMENTS UK LIMITED is an dissolved private limited company with number 03930944. It was incorporated 24 years, 2 months, 23 days ago, on 22 February 2000 and it was dissolved 2 years, 4 months, 26 days ago, on 21 December 2021. The company address is 200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Jane Earle

Change date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vladimir Zhukovskiy

Appointment date: 2020-06-08

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Feb 2020

Category: Address

Type: AD02

New address: 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham RG41 5rd

Old address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Jane Earle

Appointment date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-13

Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

New address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-17

Psc name: Honeywell International Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-17

Psc name: Ademco 2 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Asad Ali

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Michele Elaine Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Richards

Appointment date: 2018-10-26

Documents

View document PDF

Statement of companys objects

Date: 25 Sep 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 24 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2018-09-24

Documents

View document PDF

Legacy

Date: 24 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/18

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehmet Erkilic

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Asad Ali

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-19

Psc name: Honeywell International Inc.

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-08

Officer name: Gordon Moore

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mehmet Erkilic

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant William Fraser

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-07

Officer name: Gordon Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kameleshkumar Ishwarlal Mistry

Termination date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant William Fraser

Appointment date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Kamleshkumar Ishwarlal Mistry

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-29

Officer name: Sisec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2016

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Howes

Termination date: 2015-07-30

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Old address: C/O Honeywell Control Systems Ltd Arlington Business Park Bracknell Berkshire RG12 1EB

Change date: 2012-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Howes

Change date: 2011-10-13

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Howes

Change date: 2011-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Move registers to sail company

Date: 03 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ryan

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed peter james howes

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed sisec LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 06/03/2009 from da vinci house basing view basingstoke hampshire RG21 4EQ

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pennsec LIMITED

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark ryan / 25/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/11/05--------- £ si 2200000@1=2200000 £ ic 50000/2250000

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/11/05

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Resolution

Date: 11 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 11/03/03 from: clifton house bunnian place basingstoke hampshire RG21 7QY

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF


Some Companies

CASTLE ROOFING LIMITED

24 CATS LANE,SUDBURY,CO10 2SG

Number:10567142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K L VICKERAGE LTD

HOMESTEAD LAKE PARK, 48 ADDINGTON CLOSE THORPE ROAD,CLACTON-ON-SEA,CO16 9JN

Number:07014452
Status:ACTIVE
Category:Private Limited Company

LIGHT COATINGS LTD

1196 CHESTER ROAD,CHESTER,CH1 6PE

Number:11187318
Status:ACTIVE
Category:Private Limited Company

NV&B CONSTRUCTION LTD

80 GIRTON AVENUE,LONDON,NW9 9UD

Number:10814946
Status:ACTIVE
Category:Private Limited Company

RAFTERS AND ROSES LTD

BROAD LANE FARM BROAD LANE,TAUNTON,TA3 6EE

Number:10142002
Status:ACTIVE
Category:Private Limited Company

SDLJ PROPERTIES LTD

KNUTTY PLUM SKATES LANE,TADLEY,RG26 3AB

Number:08538626
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