METALL ARCHITEKTUR LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusDISSOLVED
Company No.07358776
CategoryPrivate Limited Company
Incorporated27 Aug 2010
Age13 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 16 days

SUMMARY

METALL ARCHITEKTUR LIMITED is an dissolved private limited company with number 07358776. It was incorporated 13 years, 9 months, 16 days ago, on 27 August 2010 and it was dissolved 3 years, 7 months, 16 days ago, on 27 October 2020. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Richard Charles Monro

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kulbinder Kaur Dosanjh

Appointment date: 2019-10-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-18

Officer name: Ms Kulbinder Kaur Dosanjh

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Charles Monro

Termination date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Monro

Change date: 2018-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Charles Monro

Change date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Ian Jackson

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mrs Amanda Huddlestone

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jul 2018

Category: Address

Type: AD02

New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

Old address: Signet House Europa View Sheffield S9 1XH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW United Kingdom

New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

Change date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 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: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jun 2016

Category: Address

Type: AD03

New address: Signet House Europa View Sheffield S9 1XH

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-15

Officer name: Richard Charles Monro

Documents

View document PDF

Change sail address company with new address

Date: 15 Jun 2016

Category: Address

Type: AD02

New address: Signet House Europa View Sheffield S9 1XH

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Monro

Change date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Amanda Huddlestone

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Jackson

Change date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Amanda Huddlestone

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franz Thiele

Termination date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Dodd

Termination date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Paul Caffrey

Termination date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Ian Jackson

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-04

Officer name: Richard Charles Monro

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Richard Charles Monro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW

Change date: 2016-01-14

Old address: East Lancashire Road Knowsley Liverpool L33 7TU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Resolution

Date: 11 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2014-03-11

Documents

View document PDF

Capital return purchase own shares

Date: 11 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Irving

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Franz Thiele

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Mclean

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Paul Caffrey

Change date: 2012-08-27

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald John Mclean

Change date: 2012-08-27

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-27

Officer name: Mr John James Dodd

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Richard Irving

Change date: 2012-08-27

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Paul Caffrey

Change date: 2012-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Old address: Edward House North Mersey Business Centre Woodward Road Liverpool L33 7UY United Kingdom

Change date: 2012-05-17

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald John Mclean

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Dodd

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north west capital ventures LIMITED\certificate issued on 17/02/11

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Oakes

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Richard Irving

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Paul Caffrey

Documents

View document PDF

Incorporation company

Date: 27 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

97 LANSDOWNE LANE (FREEHOLD) COMPANY LIMITED

WEATHERILL HOUSE NEW SOUTH QUARTER,CROYDON,CR0 4WF

Number:07338330
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AERIAL FIRE SOLUTIONS LIMITED

C/O DAVID SEGAL ASSOCIATES SUITE 132,LONDON,NW1 7PN

Number:11254895
Status:ACTIVE
Category:Private Limited Company

ANTI-BLOCK DRAINAGE LTD

BOUNDARY HOUSE,UXBRIDGE,UB8 1QG

Number:11897568
Status:ACTIVE
Category:Private Limited Company

IPARTY LIMITED

REGENT HOUSE,SHIPLEY,BD17 7SF

Number:08622265
Status:ACTIVE
Category:Private Limited Company

PAVIANI LIMITED

62 AVELING PARK ROAD,LONDON,E17 4NT

Number:11963074
Status:ACTIVE
Category:Private Limited Company

SQLBITS LIMITED

38 PIGGOTTSHILL LANE,HARPENDEN,AL5 1LW

Number:06364368
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