- Company Overview for MATCHPROUD LIMITED (02595939)
- Filing history for MATCHPROUD LIMITED (02595939)
- People for MATCHPROUD LIMITED (02595939)
- Charges for MATCHPROUD LIMITED (02595939)
- Insolvency for MATCHPROUD LIMITED (02595939)
- More for MATCHPROUD LIMITED (02595939)
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) |
---|---|---|---|
13 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2015 | |
06 Nov 2014 | AD01 | Registered office address changed from Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 6 November 2014 | |
05 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
19 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Mrs Jillian Margaret Thomas on 27 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mr James Henry Thomas on 27 March 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
07 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from chy nyverow c/o bishop fleming newham road truro cornwall TR1 2DP | |
28 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
15 Apr 2008 | 363a | Return made up to 27/03/08; full list of members | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from c/o bishop fleming chy nyveran newham road truro cornwall TR1 2DP |