- Company Overview for MATERION BRUSH LIMITED (00731182)
- Filing history for MATERION BRUSH LIMITED (00731182)
- People for MATERION BRUSH LIMITED (00731182)
- Charges for MATERION BRUSH LIMITED (00731182)
- Insolvency for MATERION BRUSH LIMITED (00731182)
- More for MATERION BRUSH LIMITED (00731182)
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
|
|
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
|
|
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
|
|
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 |