- Company Overview for MATTHEWS DEVELOPMENTS LIMITED (06435549)
- Filing history for MATTHEWS DEVELOPMENTS LIMITED (06435549)
- People for MATTHEWS DEVELOPMENTS LIMITED (06435549)
- Charges for MATTHEWS DEVELOPMENTS LIMITED (06435549)
- Insolvency for MATTHEWS DEVELOPMENTS LIMITED (06435549)
- More for MATTHEWS DEVELOPMENTS LIMITED (06435549)
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
|
|
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
|
|
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 |