- Company Overview for MATRIX MEDICAL PROPERTIES LTD (09064449)
- Filing history for MATRIX MEDICAL PROPERTIES LTD (09064449)
- People for MATRIX MEDICAL PROPERTIES LTD (09064449)
- Insolvency for MATRIX MEDICAL PROPERTIES LTD (09064449)
- More for MATRIX MEDICAL PROPERTIES LTD (09064449)
| 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) |
|---|---|---|---|
| 15 Apr 2026 | GAZ2 |
Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
|
|
| 15 Jan 2026 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 04 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2024 | |
| 07 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2023 | |
| 06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2022 | |
| 07 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2021 | |
| 12 Oct 2021 | AD01 | Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021 | |
| 18 May 2021 | 600 | Appointment of a voluntary liquidator | |
| 29 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2020 | |
| 22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
| 22 Dec 2020 | LIQ09 | Death of a liquidator | |
| 30 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2019 | |
| 21 Jan 2019 | AD01 | Registered office address changed from 4 Albany Road Birmingham B17 9JX to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 21 January 2019 | |
| 08 Jan 2019 | LIQ01 | Declaration of solvency | |
| 08 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
| 12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
| 01 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
| 28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
| 20 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
| 27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 03 Nov 2016 | TM01 | Termination of appointment of Nicola Jayne Kelly as a director on 31 October 2016 | |
| 03 Nov 2016 | TM02 | Termination of appointment of Nicola Jayne Kelly as a secretary on 31 October 2016 | |
| 21 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
| 26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 18 Feb 2016 | TM02 | Termination of appointment of Gerard Joseph Mccormack as a secretary on 18 February 2016 |