- Company Overview for MATCOL LIMITED (08750892)
- Filing history for MATCOL LIMITED (08750892)
- People for MATCOL LIMITED (08750892)
- More for MATCOL LIMITED (08750892)
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
|
|
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
|
|
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
|