Advanced company searchLink opens in new window

MATRIX CIVIL ENGINEERING LIMITED

Company number 09762606

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
14 Feb 2018 PSC07 Cessation of Christopher James Mann as a person with significant control on 5 February 2018
14 Feb 2018 PSC07 Cessation of Wayne Jonathan Hayes as a person with significant control on 5 February 2018
07 Feb 2018 TM01 Termination of appointment of Wayne Jonathan Hayes as a director on 5 February 2018
07 Feb 2018 AP01 Appointment of Mr Martin John Harrison as a director on 5 February 2018
07 Feb 2018 AP01 Appointment of Hazel Jayne Griffiths as a director on 5 February 2018
07 Feb 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
07 Feb 2018 AD01 Registered office address changed from Unit 3, the Wheelwright Lower Green Higham Bury St. Edmunds IP28 6NL United Kingdom to 2 Europa View Sheffield S9 1XH on 7 February 2018
06 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
12 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
07 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Apr 2016 AA01 Current accounting period shortened from 30 September 2016 to 30 April 2016
21 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)