Advanced company searchLink opens in new window

MATTERHORN ACQUISITIONS LTD.

Company number 05253096

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 May 2020 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
12 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 21 September 2019
24 Sep 2019 CH03 Secretary's details changed for Thomas Kelly on 2 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Michael Holmes on 2 September 2019
13 Sep 2019 CH03 Secretary's details changed for Clare Charlotte Richards on 2 September 2019
30 May 2019 CH01 Director's details changed for Mr Michael Holmes on 30 May 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
21 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 21 September 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
20 Oct 2017 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 20 October 2017
17 Oct 2017 600 Appointment of a voluntary liquidator
17 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
17 Oct 2017 LIQ01 Declaration of solvency
02 Oct 2017 SH20 Statement by Directors
02 Oct 2017 SH19 Statement of capital on 2 October 2017
  • USD 1
02 Oct 2017 CAP-SS Solvency Statement dated 19/09/17
02 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2017 TM01 Termination of appointment of Gregory Paul Minson as a director on 19 May 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 May 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • EUR 5,632,143
  • USD 1
31 Dec 2015 AA Full accounts made up to 31 December 2014