Advanced company searchLink opens in new window

MATSCO JESFER LIMITED

Company number 04392030

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)
22 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-07-11
  • GBP 500,000
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
20 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2010 AA Total exemption small company accounts made up to 31 March 2008
19 Mar 2010 AR01 Annual return made up to 12 March 2009 with full list of shareholders
18 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
13 May 2009 DISS40 Compulsory strike-off action has been discontinued
12 May 2009 363a Return made up to 31/03/08; full list of members
05 May 2009 288c Director's Change of Particulars / scott ferrall / 31/03/2008 / HouseName/Number was: , now: 49 sailmakers court; Street was: 8 church street, now: william morris way; Post Town was: old amersham, now: london; Region was: buckinghamshire, now: ; Post Code was: HP7 0DB, now: SW6 2UX
05 May 2009 288c Director and Secretary's Change of Particulars / patrick ferrall / 31/03/2008 / HouseName/Number was: , now: 49 sailmakers court; Street was: 8 church street, now: william morris way; Post Town was: old amersham, now: london; Region was: buckinghamshire, now: ; Post Code was: HP7 0DB, now: SW6 2UX
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2007 287 Registered office changed on 27/09/07 from: 8 church street old amersham buckinghamshire HP7 0DB
14 Jun 2007 AA Total exemption full accounts made up to 31 March 2007