Advanced company searchLink opens in new window

MATTMAR LTD

Company number 07870660

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2018 AD01 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018
18 Apr 2018 AD01 Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018
12 Apr 2018 AD01 Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 201
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 201
15 Dec 2014 CH01 Director's details changed for Mr Matthew James Holland on 30 September 2014
15 Dec 2014 CH01 Director's details changed for Mrs Anne-Marie Marie Holland on 30 September 2014
04 Dec 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 201
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
13 Jan 2012 SH19 Statement of capital on 13 January 2012
  • GBP 201
13 Jan 2012 SH20 Statement by directors
13 Jan 2012 CAP-SS Solvency statement dated 11/01/12
13 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 11/01/2012
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 201
05 Dec 2011 NEWINC Incorporation