Advanced company searchLink opens in new window

MATERIA PRODUCTS MANUFACTURING LIMITED

Company number 11565647

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 May 2024 AD01 Registered office address changed from Unit 1 Combe Buildings Whatley Frome BA11 3JU England to C/O Libertas 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 15 May 2024
15 May 2024 600 Appointment of a voluntary liquidator
15 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-01
21 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2024 CS01 Confirmation statement made on 25 October 2023 with no updates
20 Dec 2023 TM01 Termination of appointment of Kelly Martin as a director on 20 December 2023
14 Feb 2023 AP01 Appointment of Mrs Gillian Willmott as a director on 2 February 2023
09 Jan 2023 AA Micro company accounts made up to 30 September 2022
21 Nov 2022 MR01 Registration of charge 115656470001, created on 18 November 2022
26 Oct 2022 AD01 Registered office address changed from 56 Sheen Court Richmond TW10 5DF England to Unit 1 Combe Buildings Whatley Frome BA11 3JU on 26 October 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
25 Oct 2022 PSC01 Notification of Kelly Martin as a person with significant control on 25 October 2022
25 Oct 2022 PSC07 Cessation of Nicholas Davis Dartford as a person with significant control on 25 October 2022
25 Oct 2022 TM01 Termination of appointment of Nicholas Davis Dartford as a director on 25 October 2022
25 Oct 2022 AP01 Appointment of Ms Kelly Martin as a director on 25 October 2022
25 Oct 2022 CERTNM Company name changed brolly drop LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
08 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
16 Sep 2021 AD01 Registered office address changed from 7C High Street Barnet EN5 5UE United Kingdom to 56 Sheen Court Richmond TW10 5DF on 16 September 2021
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 PSC01 Notification of Nicholas Davis Dartford as a person with significant control on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Trevor Dartford as a director on 4 November 2020
04 Nov 2020 AP01 Appointment of Mr Nicholas Davis Dartford as a director on 4 November 2020