Advanced company searchLink opens in new window

THOMAS MATTHEWS (PUMPS) LIMITED

Company number 00920001

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2018 DS01 Application to strike the company off the register
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 435,167
30 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 435,167
31 Jul 2014 CH01 Director's details changed for Michael Charles Heap on 1 July 2014
31 Jul 2014 CH03 Secretary's details changed for David Court on 1 July 2014
29 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
12 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
27 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 AD01 Registered office address changed from Whitehouse St Hunslet Leeds LS10 1AD on 10 January 2011
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
08 Dec 2009 TM01 Termination of appointment of David Bradshaw as a director