Advanced company searchLink opens in new window

MATERION BRUSH LIMITED

Company number 00731182

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)
13 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2020 AD02 Register inspection address has been changed to Haines Watts Advantage 87 Castle Street Reading RG1 7SN
15 Jul 2020 AD01 Registered office address changed from C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 15 July 2020
14 Jul 2020 600 Appointment of a voluntary liquidator
14 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-01
14 Jul 2020 LIQ01 Declaration of solvency
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
18 Jul 2019 MR04 Satisfaction of charge 2 in full
12 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
20 Nov 2017 PSC02 Notification of Materion Corporation as a person with significant control on 6 April 2016
27 Sep 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
02 May 2017 AP01 Appointment of Mark Leonard Oleskiewicz as a director on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of Barry Todd Ballinger as a director on 28 April 2017
27 Sep 2016 AA Accounts for a small company made up to 31 December 2015
26 Jul 2016 TM01 Termination of appointment of Guy Roger Penberthy Shapland as a director on 7 December 2015
26 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 70,000
08 Sep 2015 AA Accounts for a small company made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 70,000
12 Jun 2015 TM01 Termination of appointment of Richard Louis Trate as a director on 12 June 2015
01 Dec 2014 AD01 Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 1 December 2014
23 Sep 2014 AA Accounts for a small company made up to 31 December 2013