T AND P METCALFE AND SON LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Final Gazette dissolved following liquidation

View Document

15/07/2415 July 2024 Notice of move from Administration to Dissolution

View Document

12/07/2412 July 2024 Administrator's progress report

View Document

08/03/248 March 2024 Administrator's progress report

View Document

19/10/2319 October 2023 Notice of deemed approval of proposals

View Document

10/10/2310 October 2023 Statement of affairs with form AM02SOA

View Document

07/10/237 October 2023 Statement of administrator's proposal

View Document

25/08/2325 August 2023 Appointment of an administrator

View Document

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

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

25/04/2325 April 2023 Director's details changed for Paul Andrew Metcalfe on 2023-04-10

View Document

25/04/2325 April 2023 Director's details changed for Paul Andrew Metcalfe on 2023-04-09

View Document

25/04/2325 April 2023 Change of details for Mr Paul Andrew Metcalfe as a person with significant control on 2023-04-09

View Document

25/04/2325 April 2023 Director's details changed for Paul Andrew Metcalfe on 2023-04-09

View Document

25/04/2325 April 2023 Director's details changed for Paul Andrew Metcalfe on 2023-04-10

View Document

16/03/2316 March 2023 Satisfaction of charge 057749390002 in full

View Document

28/12/2228 December 2022 Termination of appointment of Pauline Metcalfe as a director on 2022-06-01

View Document

28/12/2228 December 2022 Termination of appointment of Tony Metcalfe as a director on 2022-06-01

View Document

28/12/2228 December 2022 Termination of appointment of Tony Metcalfe as a secretary on 2022-06-01

View Document

04/11/224 November 2022 Registration of charge 057749390004, created on 2022-10-26

View Document

27/10/2227 October 2022 Registration of charge 057749390003, created on 2022-10-26

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

21/06/2121 June 2021 Cessation of Tony Metcalfe as a person with significant control on 2021-04-11

View Document

21/06/2121 June 2021 Cessation of Pauline Metcalfe as a person with significant control on 2021-04-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

06/11/186 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

09/01/189 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057749390002

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/10/1212 October 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/123 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 200

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM FORGEWOOD HOUSE WENNINGTON LANCASTER LA2 8NN

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW METCALFE / 10/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE METCALFE / 10/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY METCALFE / 10/04/2010

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 S366A DISP HOLDING AGM 10/04/06

View Document

12/06/0612 June 2006 S386 DISP APP AUDS 10/04/06

View Document

12/06/0612 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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