Advanced company searchLink opens in new window

MATRIX I.T. SYSTEMS LIMITED

Company number 07305256

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 4.68 Liquidators' statement of receipts and payments to 16 March 2017
30 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 7 October 2016
29 Dec 2015 4.68 Liquidators' statement of receipts and payments to 7 October 2015
22 Oct 2014 600 Appointment of a voluntary liquidator
22 Oct 2014 4.20 Statement of affairs with form 4.19
22 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-08
30 Sep 2014 AD01 Registered office address changed from 30 Nelson Street Leicester LE1 7BA to Cba 39 Castle Street Leicester LE1 5WN on 30 September 2014
18 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
09 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jun 2013 AD01 Registered office address changed from 81a Charles Street Leicester LE1 1FB England on 10 June 2013
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
28 Nov 2011 AA01 Current accounting period extended from 31 July 2012 to 30 September 2012
09 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
06 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mrs Sally Ann Bruce on 1 June 2011
21 Jan 2011 CH01 Director's details changed for Mr Michael Bruce on 12 January 2011
08 Jul 2010 SH01 Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100
06 Jul 2010 NEWINC Incorporation