Advanced company searchLink opens in new window

PETER MATURI & SONS LIMITED

Company number 00461515

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)
23 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2015 2.35B Notice of move from Administration to Dissolution on 17 June 2015
16 Mar 2015 2.24B Administrator's progress report to 12 February 2015
16 Mar 2015 2.31B Notice of extension of period of Administration
28 Nov 2014 2.23B Result of meeting of creditors
22 Oct 2014 LIQ MISC OC Court order INSOLVENCY:Court Order to replace administrator
22 Oct 2014 2.40B Notice of appointment of replacement/additional administrator
22 Oct 2014 2.39B Notice of vacation of office by administrator
21 Oct 2014 2.24B Administrator's progress report to 19 September 2014
23 Jul 2014 2.16B Statement of affairs with form 2.14B
04 Jun 2014 2.23B Result of meeting of creditors
20 May 2014 2.17B Statement of administrator's proposal
31 Mar 2014 AD01 Registered office address changed from 84-86 Vicar Lane Leeds West Yorkshire LS1 7JH on 31 March 2014
28 Mar 2014 2.12B Appointment of an administrator
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,000
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Luisa Jane Luciana Maturi on 31 August 2010
01 Sep 2010 AD02 Register inspection address has been changed
01 Sep 2010 CH01 Director's details changed for Mr Peter Julian Maturi on 31 August 2010