Advanced company searchLink opens in new window

MATAGRAPH LIMITED

Company number 08361488

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
18 Oct 2016 AD01 Registered office address changed from Beckbridge House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE to 11 Oatlands Drive Harrogate HG2 8JT on 18 October 2016
05 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
20 Jan 2016 AD01 Registered office address changed from C/O National Window Films Llp Beckbridge House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE to Beckbridge House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE on 20 January 2016
16 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Jun 2015 AP01 Appointment of Mr Michael Ian Dew as a director on 15 January 2013
16 Apr 2015 TM01 Termination of appointment of Michael Ian Dew as a director on 31 December 9999
13 Apr 2015 CH01 Director's details changed for Mr Michael Ian Dew on 1 August 2014
13 Apr 2015 TM01 Termination of appointment of Martin Ian Dew as a director on 1 April 2015
19 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AD01 Registered office address changed from 20 ( the York Blind Company) the Village Haxby York YO32 3HT on 30 January 2014
20 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
17 Jun 2013 AD01 Registered office address changed from C/O National Window Films Llp Unit a7 Whitwood Enterprise Park Speedwell Road Whitwood West Yorkshire WF10 5PX United Kingdom on 17 June 2013
15 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted