METAL-WOODS (2010) LIMITED - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-04-11 View Report
Dissolution. Dissolution application strike off company. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type dormant. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type dormant. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Accounts. Accounts type dormant. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type dormant. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2018-10-24 View Report
Accounts. Accounts type dormant. 2018-02-28 View Report
Officers. Officer name: Patrica Eveleigh. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Officers. Appointment date: 2017-10-11. Officer name: Mrs Patricia Lilian Lucy Eveleigh. 2017-10-11 View Report
Accounts. Accounts type dormant. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type dormant. 2016-03-16 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Officers. Change date: 2015-10-31. Officer name: Mrs Patricia Lilian Lucy Eveleigh. 2015-11-05 View Report
Accounts. Accounts type dormant. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type dormant. 2014-03-07 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Accounts. Accounts type dormant. 2013-03-05 View Report
Officers. Officer name: Mrs Patricia Lilian Lucy Eveleigh. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Officers. Officer name: Derek Eveleigh. 2012-10-04 View Report
Accounts. Accounts type dormant. 2012-03-14 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Change of name. Description: Company name changed laserule LIMITED\certificate issued on 13/09/11. 2011-09-13 View Report
Accounts. Accounts type dormant. 2011-03-11 View Report
Annual return. With made up date full list shareholders. 2010-12-20 View Report
Officers. Officer name: Target Nominees Limited. 2010-12-20 View Report
Address. Change date: 2010-12-20. Old address: C/O Target Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU. 2010-12-20 View Report
Accounts. Accounts type dormant. 2010-03-29 View Report
Annual return. With made up date full list shareholders. 2009-12-23 View Report
Officers. Change date: 2009-10-03. Officer name: Derek Ronald Eveleigh. 2009-12-23 View Report
Officers. Officer name: Target Nominees Limited. Change date: 2009-10-03. 2009-12-23 View Report
Accounts. Accounts type dormant. 2009-05-01 View Report
Annual return. Legacy. 2008-12-22 View Report
Officers. Description: Appointment terminated secretary rugby secretarial services LIMITED. 2008-12-22 View Report
Accounts. Accounts type dormant. 2008-04-29 View Report
Annual return. Legacy. 2007-12-23 View Report
Officers. Description: New secretary appointed. 2007-11-15 View Report
Accounts. Legacy. 2007-10-30 View Report
Accounts. Accounts type dormant. 2007-01-11 View Report
Annual return. Legacy. 2006-11-24 View Report
Annual return. Legacy. 2005-10-28 View Report
Accounts. Accounts type dormant. 2005-06-22 View Report