Advanced company searchLink opens in new window

MAATS TECH LIMITED

Company number 07138780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2024 600 Appointment of a voluntary liquidator
06 Mar 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Oct 2023 AM10 Administrator's progress report
12 Jun 2023 AM07 Result of meeting of creditors
24 May 2023 AM03 Statement of administrator's proposal
10 May 2023 AM02 Statement of affairs with form AM02SOA
19 Apr 2023 MR04 Satisfaction of charge 1 in full
08 Apr 2023 AD01 Registered office address changed from Office 14, Lancaster Centre Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 8 April 2023
08 Apr 2023 AM01 Appointment of an administrator
22 Jun 2022 AA Full accounts made up to 30 September 2021
15 Jun 2022 MR04 Satisfaction of charge 071387800004 in full
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
09 Nov 2021 SH02 Sub-division of shares on 25 August 2021
25 Aug 2021 PSC04 Change of details for Mrs Lisa Ann Edwards as a person with significant control on 2 August 2018
20 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
14 Jul 2021 AA Full accounts made up to 30 September 2020
23 Dec 2020 MR01 Registration of charge 071387800004, created on 22 December 2020
16 Jul 2020 PSC04 Change of details for Mrs Lisa Ann Edwards as a person with significant control on 30 October 2016
16 Jul 2020 CH01 Director's details changed for Ms Lisa Edwards on 31 January 2019
16 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
07 May 2020 AA Full accounts made up to 30 September 2019
15 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with updates
03 Jun 2019 AA Full accounts made up to 30 September 2018
31 Jan 2019 AD01 Registered office address changed from Unit 4, Aziz Court Parkhill Micheldever Winchester Hampshire SO21 3QX to Office 14, Lancaster Centre Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 31 January 2019