- Company Overview for THE DEVELOPMENT MATRIX LIMITED (07109307)
- Filing history for THE DEVELOPMENT MATRIX LIMITED (07109307)
- People for THE DEVELOPMENT MATRIX LIMITED (07109307)
- Charges for THE DEVELOPMENT MATRIX LIMITED (07109307)
- Insolvency for THE DEVELOPMENT MATRIX LIMITED (07109307)
- More for THE DEVELOPMENT MATRIX LIMITED (07109307)
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) |
---|---|---|---|
13 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2024 | |
02 Mar 2024 | AD01 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2 March 2024 | |
14 Dec 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023 | |
21 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2023 | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2022 | |
27 Mar 2021 | LIQ06 | Resignation of a liquidator | |
25 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | LIQ02 | Statement of affairs | |
18 Dec 2020 | AD01 | Registered office address changed from 95 King Street Lancaster LA1 1RH to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 December 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
23 Sep 2016 | AP01 | Appointment of Mrs Stephanie Bradley as a director on 23 September 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jun 2015 | CH03 | Secretary's details changed for Stephanie Bradley Hartley on 5 June 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |