- Company Overview for MATCHING BUSINESS LIMITED (12867599)
- Filing history for MATCHING BUSINESS LIMITED (12867599)
- People for MATCHING BUSINESS LIMITED (12867599)
- Insolvency for MATCHING BUSINESS LIMITED (12867599)
- More for MATCHING BUSINESS LIMITED (12867599)
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) |
---|---|---|---|
15 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2021 | AD01 | Registered office address changed from Dept 3352a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Moorend House Snelsins Road Cleckheaton BD19 3UE on 16 November 2021 | |
16 Nov 2021 | LIQ02 | Statement of affairs | |
11 Mar 2021 | TM01 | Termination of appointment of Jamie Charles Hawley as a director on 11 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Peter Humphries as a director on 11 March 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
10 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
06 Nov 2020 | AP01 | Appointment of Mr Jamie Hawley as a director on 5 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 14 Coppicewood Court Balby DN4 8SF England to Dept 3352a 43 Owston Road Carcroft Doncaster DN6 8DA on 6 November 2020 | |
06 Nov 2020 | PSC01 | Notification of Jamie Hawley as a person with significant control on 5 November 2020 | |
06 Nov 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 5 November 2020 | |
06 Nov 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 5 November 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 5 November 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
14 Oct 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby DN4 8SF on 14 October 2020 | |
09 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-09
|