- Company Overview for ERIC MATTHEWS & CO. (PANEL PRODUCTS) LIMITED (01416192)
- Filing history for ERIC MATTHEWS & CO. (PANEL PRODUCTS) LIMITED (01416192)
- People for ERIC MATTHEWS & CO. (PANEL PRODUCTS) LIMITED (01416192)
- More for ERIC MATTHEWS & CO. (PANEL PRODUCTS) LIMITED (01416192)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2013 | DS01 | Application to strike the company off the register | |
23 Jul 2012 | TM01 | Termination of appointment of Ashford John Matthews as a director on 23 July 2012 | |
13 Jun 2012 | AA | Full accounts made up to 29 February 2012 | |
20 Apr 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
20 Apr 2012 | CH01 | Director's details changed for Ashford John Matthews on 20 April 2012 | |
04 Apr 2012 | AP03 | Appointment of Andrew Charles Rhys-Davies as a secretary on 30 March 2012 | |
17 Oct 2011 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 17 October 2011 | |
15 Jul 2011 | AP01 | Appointment of Mr Andrew Charles Rhys-Davies as a director | |
15 Jul 2011 | AP01 | Appointment of Stephen Pitt as a director | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
04 Nov 2008 | 169 | Gbp ic 3000/2000 02/10/08 gbp sr 1000@1=1000 | |
29 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2008 | 288b | Appointment Terminated Secretary vali matthews | |
23 Jun 2008 | AA | Accounts for a small company made up to 29 February 2008 | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from ashby house 64 high street walton on thames surrey KT12 1BW | |
27 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
25 Mar 2008 | 288c | Secretary's Change of Particulars / vali owen / 05/05/2006 / Surname was: owen, now: matthews; HouseName/Number was: , now: 12; Street was: 1 nursecombe cottage, now: hayes barton; Area was: snowdenham lane, now: ; Post Town was: bramley, now: pyrford; Post Code was: GU5 0DB, now: GU22 8NH | |
25 Mar 2008 | 288c | Director's Change of Particulars / ashford matthews / 07/11/2006 / HouseName/Number was: , now: the white cottage; Street was: 4 vine cottages, now: st nicholas avenue; Area was: hurtmore bottom, now: ; Post Town was: godalming, now: cranleigh; Post Code was: GU7 2RP, now: GU6 7AQ |