- Company Overview for MATLOCK TRANSPORT COMPANY,LIMITED (00497478)
- Filing history for MATLOCK TRANSPORT COMPANY,LIMITED (00497478)
- People for MATLOCK TRANSPORT COMPANY,LIMITED (00497478)
- Charges for MATLOCK TRANSPORT COMPANY,LIMITED (00497478)
- Insolvency for MATLOCK TRANSPORT COMPANY,LIMITED (00497478)
- More for MATLOCK TRANSPORT COMPANY,LIMITED (00497478)
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
|
|
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
|
|
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 |