Advanced company searchLink opens in new window

MATCHCHAT LIMITED

Company number 07983575

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)
07 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2017 4.68 Liquidators' statement of receipts and payments to 17 December 2016
12 Jan 2016 600 Appointment of a voluntary liquidator
12 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
12 Jan 2016 4.70 Declaration of solvency
03 Dec 2015 AD01 Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 3 December 2015
03 Dec 2015 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 3 December 2015
02 Dec 2015 TM01 Termination of appointment of George Stanton Bettany as a director on 2 December 2015
01 Oct 2015 AP02 Appointment of Ip2Ipo Services Limited as a director on 1 September 2015
23 Sep 2015 AP01 Appointment of Mr Gerald William Boon as a director on 11 September 2015
11 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 185.8
23 Jan 2015 SH06 Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 178.50
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 201.70
23 Jan 2015 SH03 Purchase of own shares.
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 170.6
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 170.60
01 Jul 2013 TM01 Termination of appointment of Stephan Broek as a director
28 Jun 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
28 Jun 2013 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN England on 28 June 2013
18 Oct 2012 SH02 Sub-division of shares on 25 September 2012
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108.80