Advanced company searchLink opens in new window

MATCHCO LIMITED

Company number 03405630

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
04 Jan 2022 AD01 Registered office address changed from , 500 Brook Drive, Reading, RG2 6UU, United Kingdom to 1 More London Place London SE1 2AF on 4 January 2022
04 Jan 2022 LIQ01 Declaration of solvency
04 Jan 2022 600 Appointment of a voluntary liquidator
04 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
04 Jan 2022 AD03 Register(s) moved to registered inspection location 500 Brook Drive Reading RG2 6UU
30 Dec 2021 AD02 Register inspection address has been changed to 500 Brook Drive Reading RG2 6UU
10 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Nov 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/20
04 Nov 2021 AP04 Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021
02 Nov 2021 TM02 Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021
15 Oct 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/20
05 Oct 2021 TM01 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Mr Mark David Hardman as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Julia Louise Boyle as a director on 1 October 2021
31 Aug 2021 TM01 Termination of appointment of Luke Milner as a director on 31 August 2021
21 Jul 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/20
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
05 May 2021 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021
01 Mar 2021 AP01 Appointment of Luke Milner as a director on 1 March 2021
25 Nov 2020 TM01 Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020