METRIC PROPERTY KIRKSTALL LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

09/03/159 March 2015 STATEMENT BY DIRECTORS

View Document

09/03/159 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 1

View Document

09/03/159 March 2015 REDUCE ISSUED CAPITAL 02/03/2015

View Document

09/03/159 March 2015 SOLVENCY STATEMENT DATED 02/03/15

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JONES / 05/07/2014

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JONES / 13/05/2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTINE TRISTRAM BERESFORD / 13/05/2013

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW STIRLING / 13/05/2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN FORD

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
CONNAUGHT HOUSE 1-3 MOUNT STREET
LONDON
W1K 3NB
UNITED KINGDOM

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
ONE CURZON STREET
LONDON
W1J 5HB
ENGLAND

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH FORD / 16/03/2012

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR RICHARD HOWELL

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN ELIZABETH FORD

View Document

30/11/1030 November 2010 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