Advanced company searchLink opens in new window

MGR FOAMTEX (SUPERSONIC) LIMITED

Company number 02251097

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company wind up 31/08/2017
20 Sep 2017 DS01 Application to strike the company off the register
19 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 29 October 2016 with updates
08 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
27 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
03 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
03 Nov 2014 CH01 Director's details changed for Mr Jonathon Rose on 30 September 2014
10 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
15 May 2013 AD01 Registered office address changed from Unit 10 Jefferson Way Thame Oxfordshire OX9 3SZ on 15 May 2013
16 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Jan 2013 AP03 Appointment of Mr William Nigel Bret Harte as a secretary
09 Jan 2013 TM02 Termination of appointment of Peter Jordan as a secretary
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Jonathon Rose on 20 April 2011
09 Mar 2011 AA Accounts for a small company made up to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
14 Jun 2010 AA Accounts for a small company made up to 30 September 2009
05 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders