Advanced company searchLink opens in new window

MATHERSMITCHELL LIMITED

Company number 09172147

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-04
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
  • GBP 101
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
  • GBP 100
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
  • GBP 100