Advanced company searchLink opens in new window

4MATIC DESIGN & MANUFACTURE LIMITED

Company number 07217331

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)
09 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 AM23 Notice of move from Administration to Dissolution
09 Sep 2020 AM10 Administrator's progress report
07 Apr 2020 AM10 Administrator's progress report
03 Jan 2020 AM02 Statement of affairs with form AM02SOA
11 Nov 2019 AM06 Notice of deemed approval of proposals
18 Oct 2019 AM03 Statement of administrator's proposal
10 Sep 2019 AD01 Registered office address changed from Unit C5 Goldbank Business Park Wilton Road Humberston Grimsby South Humberside DN36 4AW to 6th Floor 36 Park Row Leeds LS1 5JL on 10 September 2019
09 Sep 2019 AM01 Appointment of an administrator
20 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 MR01 Registration of charge 072173310001, created on 3 August 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Jan 2018 AP01 Appointment of Robert Wilson as a director on 8 January 2018
18 Jan 2018 PSC07 Cessation of Roy Gordon Gibney as a person with significant control on 8 January 2018
18 Jan 2018 PSC01 Notification of Robert Wilson as a person with significant control on 8 January 2018
18 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
11 Jan 2018 TM01 Termination of appointment of Roy Gordon Gibney as a director on 8 January 2018
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
18 Apr 2017 AP01 Appointment of Mr Roy Gordon Gibney as a director on 23 December 2013
18 Apr 2017 TM01 Termination of appointment of Roy Gordon Gibney as a director on 23 December 2013
18 Apr 2017 TM01 Termination of appointment of Roy Gordon Gibney as a director on 23 December 2013
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015