Advanced company searchLink opens in new window

DAVID MATHER LIMITED

Company number 04603590

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2016 600 Appointment of a voluntary liquidator
21 Jan 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
21 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
07 Apr 2015 600 Appointment of a voluntary liquidator
07 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-10
30 Mar 2015 4.20 Statement of affairs with form 4.19
16 Mar 2015 AD01 Registered office address changed from Burgham Park Golf Club Nr Felton Morpeth Northumberland NE65 8QP to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 March 2015
08 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
15 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
15 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for David Mather on 29 November 2009
30 Nov 2009 CH01 Director's details changed for Tracy Elizabeth Mather on 29 November 2009
07 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 28/11/08; full list of members
20 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007