Advanced company searchLink opens in new window

MATHER & STUART GENERATORS LIMITED

Company number 01828108

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Jun 2016 MR04 Satisfaction of charge 018281080006 in full
06 Jun 2016 MR04 Satisfaction of charge 4 in full
06 Jun 2016 MR04 Satisfaction of charge 018281080007 in full
06 Jun 2016 MR04 Satisfaction of charge 018281080008 in full
03 Jun 2016 SH08 Change of share class name or designation
03 Jun 2016 SH10 Particulars of variation of rights attached to shares
01 Jun 2016 AP01 Appointment of Mr Richard David Thomas as a director on 20 May 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
23 May 2016 AD01 Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to 100 Cheapside London EC2V 6DT on 23 May 2016
23 May 2016 AP03 Appointment of Mr Eric Watkins as a secretary on 20 May 2016
23 May 2016 TM01 Termination of appointment of Mark Stuart as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Lee Stuart as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Patricia Abbott as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Geoffrey Robinson as a director on 20 May 2016
23 May 2016 AP01 Appointment of Mr Philip John Parker as a director on 20 May 2016
23 May 2016 AP01 Appointment of Mr Satpal Singh Dhaiwal as a director on 20 May 2016
23 May 2016 AP01 Appointment of Mr Michael Richard Pratt as a director on 20 May 2016
10 Mar 2016 TM01 Termination of appointment of Keith George Sadler as a director on 9 March 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 13,000