METIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Statement of affairs

View Document

19/05/2519 May 2025 Resolutions

View Document

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

View Document

19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Director's details changed for Mr David Ronald Back on 2023-08-07

View Document

17/08/2317 August 2023 Change of details for Mr David Ronald Back as a person with significant control on 2023-08-07

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081826720008

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081826720007

View Document

11/04/2011 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081826720006

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081826720006

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/09/1513 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081826720004

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081826720005

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/09/1412 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081826720004

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081826720003

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081826720003

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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