Advanced company searchLink opens in new window

MATTERS (SMALL WORKS) LIMITED

Company number 07184367

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution