METCALF AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-04-11 with no updates |
21/05/2521 May 2025 | Micro company accounts made up to 2024-04-30 |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Confirmation statement made on 2024-04-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/02/248 February 2024 | Micro company accounts made up to 2023-04-30 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Micro company accounts made up to 2022-04-30 |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Compulsory strike-off action has been discontinued |
22/04/2222 April 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Confirmation statement made on 2021-04-11 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
05/04/175 April 2017 | DISS40 (DISS40(SOAD)) |
04/04/174 April 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
28/05/1628 May 2016 | REGISTERED OFFICE CHANGED ON 28/05/2016 FROM UNIT 1 MOOR LANE TRADING ESTATE SHERBOURN IN ELMET LS25 6ET |
28/05/1628 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/08/1519 August 2015 | DISS40 (DISS40(SOAD)) |
18/08/1518 August 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
11/08/1511 August 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
15/08/1415 August 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
05/08/145 August 2014 | FIRST GAZETTE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/06/1327 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / DIANE ELIZABETH STEPHENSON / 01/05/2013 |
27/06/1327 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
27/06/1327 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND METCALF / 01/05/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/09/128 September 2012 | DISS40 (DISS40(SOAD)) |
07/09/127 September 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY SHERIFF |
07/09/127 September 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
07/08/127 August 2012 | First Gazette notice for compulsory strike-off |
07/08/127 August 2012 | FIRST GAZETTE |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/04/1113 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND METCALF / 11/04/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM SHERIFF / 11/04/2010 |
06/07/106 July 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | DIRECTOR APPOINTED GARY WILLIAM SHERIFF |
29/04/0829 April 2008 | SECRETARY APPOINTED DIANE ELIZABETH STEPHENSON |
29/04/0829 April 2008 | DIRECTOR APPOINTED PAUL RAYMOND METCALF |
15/04/0815 April 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
11/04/0811 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company