- Company Overview for MATTERS (SMALL WORKS) LIMITED (07184367)
- Filing history for MATTERS (SMALL WORKS) LIMITED (07184367)
- People for MATTERS (SMALL WORKS) LIMITED (07184367)
- Insolvency for MATTERS (SMALL WORKS) LIMITED (07184367)
- More for MATTERS (SMALL WORKS) LIMITED (07184367)
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) |
---|---|---|---|
01 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2018 | |
05 May 2017 | AD01 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 May 2017 | |
04 May 2017 | 600 | Appointment of a voluntary liquidator | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
04 Jul 2014 | TM02 | Termination of appointment of Richard Saunders as a secretary | |
14 May 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Sep 2013 | CERTNM |
Company name changed matters (construction) LIMITED\certificate issued on 11/09/13
|
|
04 Jul 2013 | AD01 | Registered office address changed from Unit 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 4 July 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Sep 2012 | CERTNM |
Company name changed matters (property) LIMITED\certificate issued on 04/09/12
|