Advanced company searchLink opens in new window

MATADOR TECHNOLOGIES LIMITED

Company number 09519286

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2021 600 Appointment of a voluntary liquidator
14 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-29
14 May 2021 LIQ02 Statement of affairs
12 May 2021 AD01 Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom to C/O Revive Business Recovery Limited 7 Jetstream Drive Auckley Doncaster DN9 3QS on 12 May 2021
22 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Apr 2018 PSC01 Notification of Christopher Hamilton Starr as a person with significant control on 6 April 2016
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
12 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 January 2018
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP 1