Advanced company searchLink opens in new window

MATCHBOX PUBLISHING LTD

Company number 07627677

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)
25 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2023 600 Appointment of a voluntary liquidator
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2021
21 Oct 2021 AD01 Registered office address changed from Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 21 October 2021
15 Dec 2020 LIQ02 Statement of affairs
12 Dec 2020 AD01 Registered office address changed from 60 Bath Street 60 Bath Street Abingdon Oxfordshire OX14 1EB England to Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP on 12 December 2020
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-23
  • LRESSP ‐ Special resolution to wind up on 9999-12-31
08 Dec 2020 600 Appointment of a voluntary liquidator
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
14 Mar 2019 CH01 Director's details changed for Timothy Peter Lovell on 1 January 2017
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
23 Feb 2018 AD01 Registered office address changed from Seymour House Seymour Court Lane Marlow Bucks SL7 3DD England to 60 Bath Street 60 Bath Street Abingdon Oxfordshire OX14 1EB on 23 February 2018
07 Feb 2018 AA Micro company accounts made up to 31 December 2016
01 Feb 2018 AA Micro company accounts made up to 31 December 2015
20 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
30 Aug 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 546,900
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2016 CH01 Director's details changed for Timothy Peter Lovell on 9 May 2016
26 Aug 2016 AD01 Registered office address changed from Unit 56 124-128 Barlby Road Pall Mall Deposit London W10 6BL to Seymour House Seymour Court Lane Marlow Bucks SL7 3DD on 26 August 2016
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 May 2014