- Company Overview for MATSAR SPECIALIST COATINGS LIMITED (08057036)
- Filing history for MATSAR SPECIALIST COATINGS LIMITED (08057036)
- People for MATSAR SPECIALIST COATINGS LIMITED (08057036)
- Charges for MATSAR SPECIALIST COATINGS LIMITED (08057036)
- Insolvency for MATSAR SPECIALIST COATINGS LIMITED (08057036)
- More for MATSAR SPECIALIST COATINGS LIMITED (08057036)
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) |
---|---|---|---|
26 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2017 | AM23 | Notice of move from Administration to Dissolution | |
17 May 2017 | AM10 | Administrator's progress report | |
11 Jan 2017 | 2.24B | Administrator's progress report to 17 October 2016 | |
11 Jan 2017 | 2.31B | Notice of extension of period of Administration | |
05 Aug 2016 | 2.24B | Administrator's progress report to 22 June 2016 | |
04 Mar 2016 | F2.18 | Notice of deemed approval of proposals | |
19 Feb 2016 | 2.17B | Statement of administrator's proposal | |
18 Jan 2016 | AD01 | Registered office address changed from Unit 3H Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG to Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 18 January 2016 | |
12 Jan 2016 | 2.12B | Appointment of an administrator | |
16 Dec 2015 | AA01 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 29 March 2014 | |
18 Mar 2015 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
18 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
26 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Jun 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
18 Jun 2013 | CH01 | Director's details changed for Mr Michael Nixon Tingate on 18 June 2013 | |
18 Jun 2013 | CH03 | Secretary's details changed for Mrs Sylvia Tingate on 18 June 2013 | |
17 Apr 2013 | MR01 | Registration of charge 080570360001 | |
11 Jan 2013 | AD01 | Registered office address changed from 3 Beechcroft Humshaugh Northumberland NE464DN England on 11 January 2013 | |
03 May 2012 | NEWINC | Incorporation |