Advanced company searchLink opens in new window

MATRIX TRAINING AND DEVELOPMENT LIMITED

Company number 04042851

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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