Advanced company searchLink opens in new window

MACMAT WATER CONSULTANTS LIMITED

Company number 11922323

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
18 Oct 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
04 Jun 2021 PSC01 Notification of Nicholas Fluck as a person with significant control on 1 November 2019
04 Jun 2021 PSC01 Notification of Jeremy Rich Morris as a person with significant control on 1 November 2019
04 Jun 2021 PSC07 Cessation of Matthew Cyril Middleton as a person with significant control on 31 October 2019
04 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 March 2021
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
31 Oct 2019 TM01 Termination of appointment of Matthew Cyril Middleton as a director on 21 October 2019
10 Sep 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 135
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
29 Apr 2019 AP01 Appointment of Mr Nicholas Fluck as a director on 29 April 2019
29 Apr 2019 AP01 Appointment of Mr Jeremy Rich Morris as a director on 29 April 2019
03 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-03
  • GBP 75