Advanced company searchLink opens in new window

MATLOCK TRANSPORT COMPANY,LIMITED

Company number 00497478

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)
06 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 10 September 2021
30 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Sep 2020 600 Appointment of a voluntary liquidator
24 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-11
24 Sep 2020 LIQ02 Statement of affairs
23 Sep 2020 AD01 Registered office address changed from Cotehillock Garage Northwood Lane Darley Dale Matlock Derbys DE4 2HQ United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 23 September 2020
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
26 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
04 Apr 2017 MR01 Registration of charge 004974780001, created on 30 March 2017
25 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 22,500
27 Apr 2016 AD01 Registered office address changed from Cotehillock Garage Northwood Lane Darley Dale Matlock Derbys DE4 2HQ to Cotehillock Garage Northwood Lane Darley Dale Matlock Derbys DE4 2HQ on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Mr Richard Leonard Lowe on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Julian Richard Lowe on 27 April 2016
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014