Advanced company searchLink opens in new window

MATERIA PRODUCTS TRADING LTD

Company number 11871956

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)
06 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 8 December 2023
10 Jan 2023 LIQ02 Statement of affairs
06 Jan 2023 600 Appointment of a voluntary liquidator
06 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-09
06 Jan 2023 AD01 Registered office address changed from Unit 1 Combe Buildings Whatley Frome Somerset BA11 3JU England to C/O Libertas 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 6 January 2023
02 Oct 2022 MR04 Satisfaction of charge 118719560003 in full
21 Aug 2022 AA Unaudited abridged accounts made up to 30 June 2021
19 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
13 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
13 May 2021 AA Micro company accounts made up to 30 June 2020
27 Apr 2021 MR01 Registration of charge 118719560003, created on 23 April 2021
13 Apr 2021 MR04 Satisfaction of charge 118719560002 in full
09 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
13 Mar 2020 AD01 Registered office address changed from Suite 203, Second Floor, China House 401 Edgware Road London NW2 6GY England to Unit 1 Combe Buildings Whatley Frome Somerset BA11 3JU on 13 March 2020
12 Mar 2020 PSC01 Notification of Gillian Willmott as a person with significant control on 31 January 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Mar 2020 PSC07 Cessation of Metro Leasing Limited as a person with significant control on 31 January 2020
25 Feb 2020 TM01 Termination of appointment of Trevor Davis Dartford as a director on 31 January 2020
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
16 Oct 2019 AP01 Appointment of Mrs Gillian Willmott as a director on 1 September 2019
29 Aug 2019 MR01 Registration of charge 118719560002, created on 29 August 2019
12 Apr 2019 MR01 Registration of charge 118719560001, created on 12 April 2019
09 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-09
  • GBP 1