Advanced company searchLink opens in new window

MATTRICKS LIMITED

Company number 04130599

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)
12 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2014 L64.07 Completion of winding up
18 Feb 2014 COCOMP Order of court to wind up
29 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
06 Apr 2010 AD03 Register(s) moved to registered inspection location
06 Apr 2010 AD02 Register inspection address has been changed
02 Apr 2010 CH01 Director's details changed for Matthew Bernard Carr on 2 April 2010
06 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
12 Mar 2009 363a Return made up to 27/12/08; full list of members
22 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
18 Feb 2008 288c Director's particulars changed
18 Feb 2008 288c Secretary's particulars changed
16 Jan 2008 363a Return made up to 27/12/07; full list of members
18 Dec 2007 287 Registered office changed on 18/12/07 from: 22 pine avenue whitefield manchester M45 7EQ
18 Dec 2007 288b Director resigned
18 Dec 2007 288b Secretary resigned
18 Dec 2007 288a New secretary appointed
18 Dec 2007 288a New director appointed
18 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006