- Company Overview for MATRIX TRAINING AND DEVELOPMENT LIMITED (04042851)
- Filing history for MATRIX TRAINING AND DEVELOPMENT LIMITED (04042851)
- People for MATRIX TRAINING AND DEVELOPMENT LIMITED (04042851)
- More for MATRIX TRAINING AND DEVELOPMENT LIMITED (04042851)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
25 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2017 | AA | Full accounts made up to 30 November 2016 | |
17 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
08 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
24 May 2016 | AUD | Auditor's resignation | |
28 Apr 2016 | AUD | Auditor's resignation | |
23 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
16 Nov 2015 | CH01 | Director's details changed for Philip Andrew Hutchinson on 30 September 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Derek Ford as a director on 31 March 2015 | |
25 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
01 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
28 Nov 2013 | AA01 | Current accounting period extended from 30 September 2013 to 30 November 2013 | |
28 Nov 2013 | AP03 | Appointment of Mr Neil Robert Yorke as a secretary | |
28 Nov 2013 | TM02 | Termination of appointment of Trevor Ford as a secretary | |
06 Aug 2013 | AR01 | Annual return made up to 28 July 2013 with full list of shareholders | |
21 Dec 2012 | AD01 | Registered office address changed from Unit a Horton Park Industrial Estate Hortonwood 7 Telford Shropshire TF1 7GX United Kingdom on 21 December 2012 | |
21 Dec 2012 | AP01 | Appointment of Mr Neil Robert Yorke as a director |