Advanced company searchLink opens in new window

MATCHING BUSINESS LIMITED

Company number 12867599

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-05
17 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 05/11/2021
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-09
  • GBP 1