Advanced company searchLink opens in new window

MATS SWEETS LIMITED

Company number 07333906

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
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
  • GBP 100
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
  • GBP 100
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