Advanced company searchLink opens in new window

MATTHEWS DEVELOPMENTS LIMITED

Company number 06435549

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)
02 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
02 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 17 June 2017
30 Aug 2016 4.68 Liquidators' statement of receipts and payments to 17 June 2016
21 Aug 2015 4.68 Liquidators' statement of receipts and payments to 17 June 2015
01 Jul 2014 4.20 Statement of affairs with form 4.19
01 Jul 2014 600 Appointment of a voluntary liquidator
01 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2014 1.4 Notice of completion of voluntary arrangement
09 Jun 2014 AD01 Registered office address changed from 7-8 Church Street Wimborne Dorset BH21 1JH on 9 June 2014
13 Mar 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2014
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
14 Mar 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2013
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2011
18 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for Mr. Terry Roy Matthews on 6 November 2012
19 Jan 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
01 Nov 2011 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 1 November 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
10 Dec 2010 CH03 Secretary's details changed for Louisa Matthews on 10 December 2010
10 Dec 2010 CH01 Director's details changed for Mr Terry Roy Matthews on 10 December 2010