Advanced company searchLink opens in new window

MATSAR SPECIALIST COATINGS LIMITED

Company number 08057036

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)
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
  • GBP 1
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
  • GBP 1
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