METIS DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Statement of affairs |
19/05/2519 May 2025 | Resolutions |
19/05/2519 May 2025 | Registered office address changed from Avon House 435 Stratford Road Shirley Solihull B90 4AA to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2025-05-19 |
19/05/2519 May 2025 | Appointment of a voluntary liquidator |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-16 with updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
05/10/235 October 2023 | Previous accounting period extended from 2023-02-28 to 2023-08-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-16 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/08/2317 August 2023 | Director's details changed for Mr David Ronald Back on 2023-08-07 |
17/08/2317 August 2023 | Change of details for Mr David Ronald Back as a person with significant control on 2023-08-07 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081826720008 |
29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081826720007 |
11/04/2011 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081826720006 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/10/1825 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
05/09/175 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081826720006 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/09/1513 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
26/05/1526 May 2015 | PREVEXT FROM 31/08/2014 TO 28/02/2015 |
23/03/1523 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081826720004 |
23/03/1523 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081826720005 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/09/1412 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
01/07/141 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081826720004 |
01/07/141 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081826720003 |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081826720003 |
11/12/1311 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
13/09/1313 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
22/01/1322 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/01/134 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/09/1228 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/08/1216 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of METIS DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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