Advanced company searchLink opens in new window

SINCLAIR MATTHEWS UK LTD

Company number 04744326

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2013 DS01 Application to strike the company off the register
04 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
14 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
13 Jul 2011 TM02 Termination of appointment of David Hamilton as a secretary
27 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
27 Apr 2011 CONNOT Change of name notice
12 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
12 Apr 2011 CONNOT Change of name notice
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jun 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
11 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 363a Return made up to 25/04/09; full list of members
05 Mar 2009 288b Appointment Terminated Director malcolm perring
12 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Jan 2009 288a Director appointed raymond sinclair matthews
30 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
08 May 2008 363a Return made up to 25/04/08; full list of members
08 May 2008 288c Director's Change of Particulars / malcolm perring / 14/09/2007 / HouseName/Number was: , now: 10; Street was: cleeve house, now: princess gate; Area was: ampney st peter, now: london road; Post Town was: cirencester, now: ascot; Region was: gloucestershire, now: berkshire; Post Code was: GL7 5DH, now: SL5 7YY
07 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
14 May 2007 363a Return made up to 25/04/07; full list of members
03 May 2007 287 Registered office changed on 03/05/07 from: crane house 32 gould road twickenham middlesex TW2 6RS
19 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006