- Company Overview for MATT HOUSING LIMITED (08412215)
- Filing history for MATT HOUSING LIMITED (08412215)
- People for MATT HOUSING LIMITED (08412215)
- Insolvency for MATT HOUSING LIMITED (08412215)
- More for MATT HOUSING LIMITED (08412215)
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 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2017 | |
05 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to C/O Findlay James Findlay James Saxon House Saxon Way Cheltenham GL52 6QX on 22 January 2016 | |
18 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | AP01 | Appointment of Davinder Singh Hayre as a director on 19 August 2015 | |
05 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2015 | AP01 | Appointment of Mr Sem Singh as a director on 4 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Sukhwant Singh Pahal as a director on 4 February 2015 | |
09 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
20 Feb 2013 | NEWINC | Incorporation |