Advanced company searchLink opens in new window

MATTERS (ELECTRICAL) LIMITED

Company number 07079489

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
09 Jan 2019 AD01 Registered office address changed from Unit 8 Raans Road Amersham HP6 6FB United Kingdom to 32 Desborough Street High Wycombe Bucks HP11 2NF on 9 January 2019
02 Jan 2019 AD01 Registered office address changed from 32 Desborough Street High Wycombe HP11 2NF England to Unit 8 Raans Road Amersham HP6 6FB on 2 January 2019
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 30 November 2016
25 Aug 2017 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 32 Desborough Street High Wycombe HP11 2NF on 25 August 2017
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
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Micro company accounts made up to 30 November 2015
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
02 May 2014 AP01 Appointment of Mr Rich Saunders as a director
25 Apr 2014 TM01 Termination of appointment of Richard Saunders as a director
31 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jul 2013 AD01 Registered office address changed from Unit 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 4 July 2013