Advanced company searchLink opens in new window

MATERIAL SOLUTIONS LTD

Company number 09655086

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)
03 May 2024 LIQ03 Liquidators' statement of receipts and payments to 25 February 2024
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 25 February 2023
28 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
16 Feb 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 16 February 2022
13 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 25 February 2021
13 Mar 2020 AD01 Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to Langley House Park Road East Finchley London N2 8EY on 13 March 2020
12 Mar 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-26
12 Mar 2020 LIQ02 Statement of affairs
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
07 Jun 2019 PSC07 Cessation of Claire Rosalind Grabiner as a person with significant control on 21 January 2019
31 May 2019 AA Micro company accounts made up to 31 May 2018
21 Mar 2019 MR01 Registration of charge 096550860002, created on 21 March 2019
30 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
26 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 May 2017
26 Jul 2017 MR01 Registration of charge 096550860001, created on 21 July 2017
18 May 2017 TM01 Termination of appointment of Claire Rosalind Grabiner as a director on 1 May 2017
18 May 2017 TM01 Termination of appointment of Lesley Rozental as a director on 1 May 2017
20 Jan 2017 AP01 Appointment of Mrs Claire Rosalind Grabiner as a director on 16 January 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
16 Jan 2017 AP01 Appointment of Mrs Lesley Rozental as a director on 16 January 2017
28 Nov 2016 TM01 Termination of appointment of Russell Gilbert as a director on 14 November 2016
15 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016