Advanced company searchLink opens in new window

R J MATTHEW HAULAGE LIMITED

Company number 05048703

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)
11 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
11 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 October 2022
14 Apr 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 April 2022
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 6 October 2021
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 6 October 2020
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 6 October 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 6 October 2018
13 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 6 October 2017
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 6 October 2016
26 Oct 2015 AD01 Registered office address changed from C/O Skp Accountancy Services Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD to 142-148 Main Road Sidcup Kent DA14 6NZ on 26 October 2015
20 Oct 2015 600 Appointment of a voluntary liquidator
20 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-07
20 Oct 2015 4.20 Statement of affairs with form 4.19
30 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from Unit Z1 Newington Ind Estate London Road Newington Sittingbourne Kent ME9 7JU on 8 January 2013
08 Jan 2013 AP01 Appointment of Mr Paul Michael Turner as a director
08 Jan 2013 TM01 Termination of appointment of Richard Matthew as a director
02 Jan 2013 TM02 Termination of appointment of Linda Matthew as a secretary