- Company Overview for MATCHBOX PUBLISHING LTD (07627677)
- Filing history for MATCHBOX PUBLISHING LTD (07627677)
- People for MATCHBOX PUBLISHING LTD (07627677)
- Insolvency for MATCHBOX PUBLISHING LTD (07627677)
- More for MATCHBOX PUBLISHING LTD (07627677)
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
|
|
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
|
|
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 |