Advanced company searchLink opens in new window

MATRIX MEDICAL KIDDERMINSTER LIMITED

Company number 09322982

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)
23 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 10 June 2019
05 Jul 2018 AD01 Registered office address changed from 4 Albany Road Harborne Birmingham West Midlands B17 9JX to Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on 5 July 2018
04 Jul 2018 LIQ01 Declaration of solvency
04 Jul 2018 600 Appointment of a voluntary liquidator
04 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-11
24 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Nov 2016 CH01 Director's details changed for Mr Alistair Campbell Blacklaws on 30 November 2016
30 Nov 2016 CH01 Director's details changed for Mr Gerard Joseph Mccormack on 24 November 2016
30 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
08 Sep 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 August 2016
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Jan 2016 CH01 Director's details changed for Mrs Shirley Ann Seymour on 26 January 2016
02 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 1,000
11 Dec 2014 AP01 Appointment of Mr Ashley Michael Seymour as a director on 24 November 2014
11 Dec 2014 AP01 Appointment of Mrs Shirley Ann Seymour as a director on 24 November 2014
11 Dec 2014 AP01 Appointment of Mr Mark Andrew Holmes as a director on 24 November 2014
11 Dec 2014 AP01 Appointment of Beth Mead Squires as a director on 24 November 2014
11 Dec 2014 AP01 Appointment of Mr Gerard Joseph Mccormack as a director on 24 November 2014
11 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • GBP 1