- Company Overview for MATRIX MEDICAL KIBWORTH LIMITED (09341616)
- Filing history for MATRIX MEDICAL KIBWORTH LIMITED (09341616)
- People for MATRIX MEDICAL KIBWORTH LIMITED (09341616)
- Insolvency for MATRIX MEDICAL KIBWORTH LIMITED (09341616)
- More for MATRIX MEDICAL KIBWORTH LIMITED (09341616)
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) |
---|---|---|---|
03 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2024 | |
04 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2023 | |
06 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2022 | |
12 Oct 2021 | AD01 | Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021 | |
08 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2021 | |
18 May 2021 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2020 | LIQ09 | Death of a liquidator | |
03 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
28 May 2019 | AD01 | Registered office address changed from 4 Albany Road Harborne Birmingham West Midlands B17 9JX to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 28 May 2019 | |
25 May 2019 | LIQ01 | Declaration of solvency | |
25 May 2019 | 600 | Appointment of a voluntary liquidator | |
25 May 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AP01 | Appointment of Mrs Shirley Ann Seymour as a director on 26 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Gerard Joseph Mccormack as a director on 26 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Ms Beth Mead Squires as a director on 26 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Ashley Michael Seymour as a director on 26 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Mark Andrew Holmes as a director on 26 January 2016 |