Advanced company searchLink opens in new window

MATLOCK SOFA CENTRE LIMITED

Company number 06368613

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)
17 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jan 2015 4.68 Liquidators' statement of receipts and payments to 22 November 2014
27 Jan 2014 4.68 Liquidators' statement of receipts and payments to 22 November 2013
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 13 November 2013
11 Dec 2013 600 Appointment of a voluntary liquidator
11 Dec 2013 LIQ MISC OC Court order insolvency:court order re. Replacement of liquidator
11 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
06 Dec 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Nov 2012 4.20 Statement of affairs with form 4.19
20 Nov 2012 600 Appointment of a voluntary liquidator
20 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Nov 2012 AD01 Registered office address changed from Unit 1, Old Coach Road, Tansley Matlock Derbyshire DE4 5FY on 20 November 2012
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 May 2012 TM02 Termination of appointment of Philip Staton as a secretary
16 May 2012 TM01 Termination of appointment of Philip Staton as a director
30 Jan 2012 AP01 Appointment of Mr Aaron Andrew Riggott as a director
28 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1,000
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
26 Oct 2010 CH03 Secretary's details changed for Philip Staton on 1 January 2010
26 Oct 2010 CH01 Director's details changed for Philip Staton on 1 January 2010
13 Oct 2010 AA Total exemption small company accounts made up to 30 September 2008
13 Jan 2010 DISS40 Compulsory strike-off action has been discontinued