Advanced company searchLink opens in new window

MATRIX-DIRECT-RECYCLE (FRANCHISING) LIMITED

Company number 05163767

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2016 DS01 Application to strike the company off the register
18 Jul 2016 TM01 Termination of appointment of Keith Eric Patterson as a director on 14 July 2016
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
06 Jun 2016 AD01 Registered office address changed from 141 Farmer Ward Road Kenilworth Warwickshire CV8 2SU to Georgina Mackie House 141 Farmer Ward Road Kenilworth Warwickshire CV8 2SU on 6 June 2016
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
15 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
08 Oct 2014 TM01 Termination of appointment of Alan Jackson as a director on 26 September 2014
21 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
24 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
28 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
16 Jan 2013 AA Accounts for a small company made up to 30 April 2012
22 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a small company made up to 30 April 2011
21 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for John Raymond Allden on 1 May 2011
18 May 2011 CH01 Director's details changed for Andrew Charles Swift on 1 May 2011
18 May 2011 CH01 Director's details changed for Alan Jackson on 1 May 2011
18 May 2011 CH01 Director's details changed for John Raymond Allden on 1 May 2011
18 May 2011 CH03 Secretary's details changed for Andrew Charles Swift on 1 May 2011
27 Jan 2011 AA Accounts for a small company made up to 30 April 2010
12 Jan 2011 TM01 Termination of appointment of Craig Michael Thompson as a director
28 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders