- Company Overview for MATHERSMITCHELL LIMITED (09172147)
- Filing history for MATHERSMITCHELL LIMITED (09172147)
- People for MATHERSMITCHELL LIMITED (09172147)
- Insolvency for MATHERSMITCHELL LIMITED (09172147)
- More for MATHERSMITCHELL LIMITED (09172147)
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 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 9 March 2021 | |
07 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2020 | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2019 | |
24 Jul 2018 | AD01 | Registered office address changed from 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to 81 Station Road Marlow Buckinghamshire SL7 1NS on 24 July 2018 | |
19 Jul 2018 | LIQ02 | Statement of affairs | |
19 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 May 2018 | AD01 | Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2 May 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
11 Sep 2017 | PSC01 | Notification of Callum Hamish Gibson as a person with significant control on 6 April 2016 | |
11 Sep 2017 | PSC01 | Notification of Dawn Marie Gibson as a person with significant control on 6 April 2016 | |
11 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from 30 Great Portland Street London W1W 8QU to 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 13 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
11 Feb 2015 | AP01 | Appointment of Mr Callum Hamish Gibson as a director on 8 October 2014 | |
12 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-12
|