Advanced company searchLink opens in new window

MATALAN FINANCE PLC

Company number 05962488

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)
31 Jul 2020 TM01 Termination of appointment of John Nicholas Mills as a director on 31 July 2020
31 Jul 2020 OC Scheme of arrangement
16 Jul 2020 AP01 Appointment of Mr Stephen Richard Johnson as a director on 15 July 2020
10 Jun 2020 MR01 Registration of charge 059624880007, created on 8 June 2020
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
11 Jul 2019 AA Full accounts made up to 23 February 2019
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
21 Jun 2018 AA Full accounts made up to 24 February 2018
15 Feb 2018 MR04 Satisfaction of charge 4 in full
02 Feb 2018 MR04 Satisfaction of charge 059624880005 in full
30 Jan 2018 MR01 Registration of charge 059624880006, created on 25 January 2018
16 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
11 Aug 2017 AP01 Appointment of Mr Gregory Vincent Pateras as a director on 7 August 2017
03 Aug 2017 AA Full accounts made up to 25 February 2017
17 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
01 Oct 2016 AA Full accounts made up to 27 February 2016
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 21,866,822.2
09 Oct 2015 TM01 Termination of appointment of Arnu Kumar Misra as a director on 9 October 2015
21 Jul 2015 AA Full accounts made up to 28 February 2015
27 Feb 2015 AD01 Registered office address changed from Gillibrands Road Skelmersdale West Lancashire WN8 9TB to Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool L33 7SZ on 27 February 2015
16 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 21,866,822.2
16 Oct 2014 CH01 Director's details changed for Mr John Jason Hargreaves on 12 April 2014
05 Sep 2014 AA Full accounts made up to 1 March 2014
04 Jun 2014 MR01 Registration of charge 059624880005
14 Mar 2014 AP01 Appointment of Mr Arnu Kumar Misra as a director