Advanced company searchLink opens in new window

MATCOL LIMITED

Company number 08750892

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
12 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Dec 2019 AD01 Registered office address changed from 7 Hertford Road Alcester Warwickshire B49 6AL to The Lakeside Cabin Tamhorn Court Fisherwick Lichfield Staffordshire WS14 9JJ on 2 December 2019
30 Nov 2019 TM01 Termination of appointment of Sally Ann Mattock as a director on 28 November 2019
30 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
29 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
29 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
22 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
29 Oct 2015 AP01 Appointment of Mr Roy Patrick Thomas Coles as a director on 20 October 2015
29 Oct 2015 AP03 Appointment of Mrs Gail Anna Caroline Coles as a secretary on 20 October 2015
18 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
01 Feb 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
19 Nov 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 7 Hertford Road Alcester Warwickshire B49 6AL on 19 November 2014
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 1