Advanced company searchLink opens in new window

MATTHEW, GEORGE & CO LIMITED

Company number 02141468

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)
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
  • GBP 9,999
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,999
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
  • GBP 9,999
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