- Company Overview for MATS SWEETS LIMITED (07333906)
- Filing history for MATS SWEETS LIMITED (07333906)
- People for MATS SWEETS LIMITED (07333906)
- Insolvency for MATS SWEETS LIMITED (07333906)
- More for MATS SWEETS LIMITED (07333906)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Dec 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AD01 | Registered office address changed from 58a High Street Bedford MK40 1NT to C/O Compass Financial Recovery & Insolvency Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 October 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Tina Wheeler as a director on 15 September 2014 | |
26 Sep 2014 | CH03 | Secretary's details changed for Mr Anthony O'callaghan on 1 September 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Anthony O'callaghan on 1 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Sharon O'callaghan as a director on 15 September 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | AD01 | Registered office address changed from 58a High Street Bedford MK40 1NT England to 58a High Street Bedford MK40 1NT on 13 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Reid's Sweet Emperioum 53 Corporation Street Corby Northamptonshire NN17 1NQ England to 58a High Street Bedford MK40 1NT on 13 August 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
05 Aug 2013 | AD01 | Registered office address changed from C/O Mr Simms Olde Sweet Shoppe 42 West Street Horsham West Sussex RH12 1PP United Kingdom on 5 August 2013 | |
06 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Mar 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 | |
08 Dec 2011 | AP01 | Appointment of Mrs Tina Wheeler as a director | |
08 Dec 2011 | AP01 | Appointment of Mr Mark Wheeler as a director | |
22 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
18 May 2011 | AD01 | Registered office address changed from 11 Parry Close Horsham RH13 6RR England on 18 May 2011 |