METISTORE LIMITED

C/O Live Recoveries Wentworth House C/O Live Recoveries Wentworth House, Horsforth Leeds, LS18 4QB
StatusLIQUIDATION
Company No.09129642
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age9 years, 10 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARFORD TRANSMISSIONS LIMITED

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

MERCURY BRIDGE LIMITED

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

THE MINDFUL WORKPLACE LTD

6 LARMOUR ROAD,GRIMSBY,DN37 9HH

Number:11539818
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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