METATEC FABRICATION LTD

61 Bridge Street, Kington, HR5 3DJ, Herefordshire, England
StatusDISSOLVED
Company No.10769558
CategoryPrivate Limited Company
Incorporated13 May 2017
Age7 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 9 days

SUMMARY

METATEC FABRICATION LTD is an dissolved private limited company with number 10769558. It was incorporated 7 years, 1 month, 2 days ago, on 13 May 2017 and it was dissolved 4 years, 10 months, 9 days ago, on 06 August 2019. The company address is 61 Bridge Street, Kington, HR5 3DJ, Herefordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-15

Old address: Lr52 26/30 Shambles Street Barnsley Yorkshire S70 2SW England

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2019

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Miss Kay Gascoyne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

New address: Lr52 26/30 Shambles Street Barnsley Yorkshire S70 2SW

Old address: Private Business Services Ltd Vox. 52 Metatec Fabrication Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Shane Spencer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Old address: Metatec Fabrication Ltd Vox. 52 47 Parkwood Street Keighley Yorkshire BD21 4QX England

New address: Private Business Services Ltd Vox. 52 Metatec Fabrication Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE

Change date: 2018-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2018

Action Date: 22 Sep 2018

Category: Address

Type: AD01

Old address: 1.20 Park House Bristol Road South Birmingham B45 9AH England

New address: Metatec Fabrication Ltd Vox. 52 47 Parkwood Street Keighley Yorkshire BD21 4QX

Change date: 2018-09-22

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: 1.20 Park House Bristol Road South Birmingham B45 9AH

Change date: 2017-12-18

Old address: 1.20 Park House Bristol Road South Birmingham B45 9AH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: 1.20 Park House Bristol Road South Birmingham B45 9AH

Change date: 2017-12-18

Old address: The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB

Change date: 2017-10-11

Documents

View document PDF

Incorporation company

Date: 13 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON MARINA BLOCK F1 LTD

37F MONUMENT PARK,OXFORD,OX44 7RW

Number:09214042
Status:ACTIVE
Category:Private Limited Company

CSN MARKETING COMMUNICATIONS LIMITED

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07769106
Status:ACTIVE
Category:Private Limited Company

IIM CONSTRUCTION LTD

15 HAMPTON ROAD,LONDON,E4 8NH

Number:08593219
Status:ACTIVE
Category:Private Limited Company

PREM SEHMI HOLDINGS LIMITED

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:07994354
Status:ACTIVE
Category:Private Limited Company

SHOP4STEEL.COM LIMITED

BARRETT HOUSE,BRADFORD,BD4 9HU

Number:03963448
Status:ACTIVE
Category:Private Limited Company

THE PINK TEAPOT LIMITED

UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:06340079
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