Advanced company searchLink opens in new window

MATCHAM CARR LIMITED

Company number 05678365

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2014 DS01 Application to strike the company off the register
18 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
31 Oct 2013 CH01 Director's details changed for Mr Charles Stewart Matcham on 28 October 2013
15 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Apr 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
23 Jan 2012 CH01 Director's details changed for Mr Charles Stewart Matcham on 10 January 2012
02 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jun 2010 AP03 Appointment of Mrs Karen Matcham as a secretary
29 Jun 2010 CH01 Director's details changed for Mr Charles Stewart Matcham on 24 June 2010
29 Jun 2010 TM02 Termination of appointment of Rhonda Lawrence as a secretary
15 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH June 2023 under section 1088 of the Companies Act 2006
15 Feb 2010 CH01 Director's details changed for Charles Stewart Matcham on 1 December 2009
21 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
28 Jul 2009 288c Director's change of particulars / charles matcham / 15/07/2009
13 Mar 2009 363a Return made up to 17/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH June 2023 under section 1088 of the Companies Act 2006
13 Mar 2009 287 Registered office changed on 13/03/2009 from sovereign house 15 towcester road old stratford milton keynes buckinghamshire MK19 6AN