Advanced company searchLink opens in new window

MATRIX CONSTRUCTION & DEVELOPMENTS LIMITED

Company number 05669001

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 4 November 2019
09 Oct 2019 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019
28 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 November 2018
08 Feb 2018 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018
05 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 4 November 2017
21 Jul 2017 600 Appointment of a voluntary liquidator
21 Jul 2017 LIQ10 Removal of liquidator by court order
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 4 November 2016
15 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016
17 Dec 2015 4.68 Liquidators' statement of receipts and payments to 4 November 2015
19 Nov 2014 4.20 Statement of affairs with form 4.19
18 Nov 2014 600 Appointment of a voluntary liquidator
18 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-05
16 Oct 2014 AD01 Registered office address changed from South Farm South Farm Cornsay County Durham DH7 9EL to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 October 2014
25 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 80
29 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Oct 2013 AD01 Registered office address changed from 22 Whitworth Terrace Spennymoor County Durham DL16 7LD England on 16 October 2013
06 Aug 2013 AD01 Registered office address changed from 1 Angus Square Langley Moor County Durham DH7 8XX on 6 August 2013
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Robert Edward Suddes on 9 January 2012
11 Jan 2012 CH01 Director's details changed for Robert Alan Oyston on 9 January 2012