Advanced company searchLink opens in new window

ERIC MATTHEWS & CO. (PANEL PRODUCTS) LIMITED

Company number 01416192

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)
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
  • GBP 2,000
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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