Advanced company searchLink opens in new window

MATT DAVIES LIMITED

Company number 08746476

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2021 DS01 Application to strike the company off the register
26 May 2021 AA Micro company accounts made up to 30 April 2021
24 May 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 April 2021
04 Dec 2020 AA Micro company accounts made up to 31 October 2020
17 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
18 May 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
07 Nov 2017 PSC04 Change of details for Mr Matthew Timothy Davies as a person with significant control on 1 October 2017
03 Nov 2017 PSC04 Change of details for Mr Matthew Timothy Davies as a person with significant control on 6 April 2016
01 Nov 2017 PSC01 Notification of Fay Davies as a person with significant control on 6 April 2016
01 Nov 2017 PSC04 Change of details for Mr Matthew Timothy Davies as a person with significant control on 1 November 2017
01 Nov 2017 PSC07 Cessation of Fay Davies as a person with significant control on 7 April 2016
01 Nov 2017 CH01 Director's details changed for Dr Matthew Timothy Davies on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Angel House 17 Middle Street Elton Peterborough Cambridgeshire PE8 6RA England to 3 Anseres Place Stamford PE9 2FJ on 1 November 2017
03 May 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
01 Sep 2016 AD01 Registered office address changed from Fielding House 3 Bridge End Wansford Peterborough Cambs PE8 6JH to Angel House 17 Middle Street Elton Peterborough Cambridgeshire PE8 6RA on 1 September 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100