METISTORE LIMITED
Status | LIQUIDATION |
Company No. | 09129642 |
Category | Private Limited Company |
Incorporated | 14 Jul 2014 |
Age | 9 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
METISTORE LIMITED is an liquidation private limited company with number 09129642. It was incorporated 9 years, 10 months, 20 days ago, on 14 July 2014. The company address is C/O Live Recoveries Wentworth House C/O Live Recoveries Wentworth House, Horsforth Leeds, LS18 4QB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Oct 2023
Action Date: 29 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2022
Action Date: 29 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-29
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Address
Type: AD01
New address: C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB
Old address: Thistlebank House Back Ends Chipping Campden GL55 6AU England
Change date: 2021-08-20
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 10 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell Jonathan Scott
Change date: 2018-05-14
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-14
Officer name: Mrs Ailsa Jane Scott
Documents
Change person secretary company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-14
Officer name: Maxwell Jonathan Scott
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
New address: Thistlebank House Back Ends Chipping Campden GL55 6AU
Old address: Stamford House Leysbourne Chipping Campden GL55 6AD
Change date: 2018-05-14
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type micro entity
Date: 22 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Change account reference date company current extended
Date: 31 Mar 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-10-31
Documents
Some Companies
68 REA STREET SOUTH,BIRMINGHAM,B5 6LB
Number: | 02490109 |
Status: | ACTIVE |
Category: | Private Limited Company |
JMP PROPERTY SOLUTIONS LIMITED
BRADFORD CHAMBER BUSINESS PARK,BRADFORD,BD4 8BX
Number: | 08583927 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALVERN PHARMACEUTICAL SUPPLIES LIMITED
UNIT 8 HANLEY WORKSHOPS,HANLEY SWAN,WR8 0DX
Number: | 01560402 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE,KETTERING,NN15 7HH
Number: | 10673038 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING COURT RESIDENTS ASSOCIATION LIMITED
THE OAST,SITTINGBOURNE,ME10 4HE
Number: | 03820977 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LARMOUR ROAD,GRIMSBY,DN37 9HH
Number: | 11539818 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |