T AND P METCALFE AND SON LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved following liquidation |
15/10/2415 October 2024 | Final Gazette dissolved following liquidation |
15/07/2415 July 2024 | Notice of move from Administration to Dissolution |
12/07/2412 July 2024 | Administrator's progress report |
08/03/248 March 2024 | Administrator's progress report |
19/10/2319 October 2023 | Notice of deemed approval of proposals |
10/10/2310 October 2023 | Statement of affairs with form AM02SOA |
07/10/237 October 2023 | Statement of administrator's proposal |
25/08/2325 August 2023 | Appointment of an administrator |
25/08/2325 August 2023 | Registered office address changed from Field Road Heysham Morecambe Lancashire LA3 2XU England to 60 Grey Street Newcastle upon Tyne NE1 6AH on 2023-08-25 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
25/04/2325 April 2023 | Registered office address changed from N/a Field Road Heysham Morecambe Lancashire LA3 2XU to Field Road Heysham Morecambe Lancashire LA3 2XU on 2023-04-25 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-10 with updates |
25/04/2325 April 2023 | Director's details changed for Paul Andrew Metcalfe on 2023-04-10 |
25/04/2325 April 2023 | Director's details changed for Paul Andrew Metcalfe on 2023-04-09 |
25/04/2325 April 2023 | Change of details for Mr Paul Andrew Metcalfe as a person with significant control on 2023-04-09 |
25/04/2325 April 2023 | Director's details changed for Paul Andrew Metcalfe on 2023-04-09 |
25/04/2325 April 2023 | Director's details changed for Paul Andrew Metcalfe on 2023-04-10 |
16/03/2316 March 2023 | Satisfaction of charge 057749390002 in full |
28/12/2228 December 2022 | Termination of appointment of Pauline Metcalfe as a director on 2022-06-01 |
28/12/2228 December 2022 | Termination of appointment of Tony Metcalfe as a director on 2022-06-01 |
28/12/2228 December 2022 | Termination of appointment of Tony Metcalfe as a secretary on 2022-06-01 |
04/11/224 November 2022 | Registration of charge 057749390004, created on 2022-10-26 |
27/10/2227 October 2022 | Registration of charge 057749390003, created on 2022-10-26 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-05-31 |
21/06/2121 June 2021 | Cessation of Tony Metcalfe as a person with significant control on 2021-04-11 |
21/06/2121 June 2021 | Cessation of Pauline Metcalfe as a person with significant control on 2021-04-11 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
06/11/186 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/11/1512 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057749390002 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/05/132 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/10/1212 October 2012 | PREVEXT FROM 31/03/2012 TO 31/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
09/12/119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
29/09/1129 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1124 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
12/04/1112 April 2011 | 07/04/11 STATEMENT OF CAPITAL GBP 200 |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM FORGEWOOD HOUSE WENNINGTON LANCASTER LA2 8NN |
20/12/1020 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW METCALFE / 10/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE METCALFE / 10/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY METCALFE / 10/04/2010 |
05/05/105 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
20/01/1020 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
05/05/095 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
01/05/081 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | S366A DISP HOLDING AGM 10/04/06 |
12/06/0612 June 2006 | S386 DISP APP AUDS 10/04/06 |
12/06/0612 June 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
10/04/0610 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 T AND P METCALFE AND SON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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