Advanced company searchLink opens in new window

MATRIX (HIGHLANDS) LIMITED

Company number 02558700

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
12 Feb 2021 SH20 Statement by Directors
12 Feb 2021 CAP-SS Solvency Statement dated 26/01/21
12 Feb 2021 SH19 Statement of capital on 12 February 2021
  • GBP 1
12 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 26/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
15 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
15 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
15 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
15 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Jul 2019 PSC05 Change of details for Malthurst Petroleum Limited as a person with significant control on 16 July 2019
18 Apr 2019 AP01 Appointment of Thomas Mckenzie Biggart as a director on 11 March 2019
01 Apr 2019 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 7 March 2019
01 Apr 2019 TM02 Termination of appointment of David Hathaway as a secretary on 7 March 2019
22 Feb 2019 TM01 Termination of appointment of Graham Paul Timbers as a director on 12 February 2019
27 Dec 2018 AP01 Appointment of Mr Simon Paul Lane as a director on 19 December 2018
27 Dec 2018 AP01 Appointment of Mr William Bahlsen Bannister as a director on 19 December 2018
21 Dec 2018 AD01 Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 21 December 2018