- Company Overview for MATTHEW, GEORGE & CO LIMITED (02141468)
- Filing history for MATTHEW, GEORGE & CO LIMITED (02141468)
- People for MATTHEW, GEORGE & CO LIMITED (02141468)
- Charges for MATTHEW, GEORGE & CO LIMITED (02141468)
- More for MATTHEW, GEORGE & CO LIMITED (02141468)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2017 | DS01 | Application to strike the company off the register | |
21 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr Peter Nicholas Smith on 9 January 2014 | |
09 Jan 2014 | CH03 | Secretary's details changed for Mr Peter Nicholas Smith on 9 January 2014 | |
21 Aug 2013 | MR05 | All of the property or undertaking has been released from charge 8 | |
21 Aug 2013 | MR05 | All of the property or undertaking has been released from charge 9 | |
15 Aug 2013 | MR01 | Registration of charge 021414680010 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Fergus Timothy Drage on 1 June 2012 | |
20 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 30 April 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from Hathaway House Popes Drive Finchley N3 1QF on 30 April 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |