About

Registered Number: 05217236
Date of Incorporation: 27/08/2004 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: GLAISTER JONES & CO, 1a The Wool Market Dyer Street, Cirencester, Gloucestershire, GL7 2PR

 

Having been setup in 2004, Metaphase Demolition Ltd have registered office in Cirencester in Gloucestershire, it's status in the Companies House registry is set to "Liquidation". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 14 February 2013
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 07 August 2008
287 - Change in situation or address of Registered Office 08 May 2008
4.68 - Liquidator's statement of receipts and payments 18 January 2008
287 - Change in situation or address of Registered Office 17 January 2007
RESOLUTIONS - N/A 16 January 2007
4.20 - N/A 16 January 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2007
395 - Particulars of a mortgage or charge 30 November 2005
363s - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.