Advanced company searchLink opens in new window

MATTERS (CONSTRUCTION) LIMITED

Company number 07079445

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 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 14 November 2020
30 Nov 2019 AD01 Registered office address changed from 8 the Business Centre Corinium Ind Est Raans Road Amersham Bucks HP6 6FB England to 1 Kings Avenue Winchmore Hill London N21 3NA on 30 November 2019
27 Nov 2019 LIQ02 Statement of affairs
27 Nov 2019 600 Appointment of a voluntary liquidator
27 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-15
12 Feb 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
05 Jan 2018 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 8 the Business Centre Corinium Ind Est Raans Road Amersham Bucks HP6 6FB on 5 January 2018
17 Jan 2017 AP01 Appointment of Mr Rich Saunders as a director on 10 January 2017
17 Jan 2017 TM01 Termination of appointment of Richard Saunders as a director on 10 January 2017
17 Jan 2017 AA Micro company accounts made up to 30 November 2016
09 Jan 2017 CH01 Director's details changed for Mr Rich Saunders on 6 January 2017
06 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
12 Oct 2016 AA Micro company accounts made up to 30 November 2015
18 Jan 2016 MR01 Registration of charge 070794450001, created on 15 January 2016
30 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Jul 2014 AP01 Appointment of Mr Rich Saunders as a director
04 Jul 2014 TM01 Termination of appointment of Richard Saunders as a director