- Company Overview for MATTERS (CONSTRUCTION) LIMITED (07079445)
- Filing history for MATTERS (CONSTRUCTION) LIMITED (07079445)
- People for MATTERS (CONSTRUCTION) LIMITED (07079445)
- Charges for MATTERS (CONSTRUCTION) LIMITED (07079445)
- Insolvency for MATTERS (CONSTRUCTION) LIMITED (07079445)
- More for MATTERS (CONSTRUCTION) LIMITED (07079445)
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
|
|
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
|
|
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
|
|
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 |