Advanced company searchLink opens in new window

MATRIX SOLUTIONS UK LIMITED

Company number 03130667

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)
12 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
29 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 12 February 2019
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 12 February 2018
24 Mar 2017 4.68 Liquidators' statement of receipts and payments to 12 February 2017
03 Apr 2016 4.68 Liquidators' statement of receipts and payments to 12 February 2016
09 Mar 2015 2.24B Administrator's progress report to 13 February 2015
25 Feb 2015 600 Appointment of a voluntary liquidator
13 Feb 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Jan 2015 2.23B Result of meeting of creditors
18 Sep 2014 2.24B Administrator's progress report to 13 August 2014
22 Jul 2014 2.39B Notice of vacation of office by administrator
01 May 2014 F2.18 Notice of deemed approval of proposals
14 Apr 2014 2.17B Statement of administrator's proposal
21 Feb 2014 AD01 Registered office address changed from 11 Eagles Wood Business Park Woodlands Lane, Bradley Stoke Bristol BS32 4EU on 21 February 2014
20 Feb 2014 2.12B Appointment of an administrator
09 Dec 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 November 2013
29 Oct 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 MR04 Satisfaction of charge 2 in full
15 Aug 2013 MR01 Registration of charge 031306670004
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 200
04 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
04 Dec 2012 CH03 Secretary's details changed for Mr Geoffrey David Critchlow on 30 September 2012
30 May 2012 AA Full accounts made up to 31 December 2011