Advanced company searchLink opens in new window

MATTHEW WILLIAMS LIMITED

Company number 05913732

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
25 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
25 Jun 2019 PSC02 Notification of Peter Rolfe Lettings Limited as a person with significant control on 3 June 2019
25 Jun 2019 AP01 Appointment of Mr Ross Parsons as a director on 3 June 2019
25 Jun 2019 AP01 Appointment of Mrs Leanne Parsons as a director on 3 June 2019
25 Jun 2019 AD01 Registered office address changed from 41-49 Belmont Road Uxbridge Middlesex UB8 1QT to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 25 June 2019
25 Jun 2019 PSC07 Cessation of Margaret Hooker as a person with significant control on 3 June 2019
25 Jun 2019 TM01 Termination of appointment of Jeffrey Gordon Bradshaw as a director on 3 June 2019
25 Jun 2019 TM02 Termination of appointment of Matthew William Hooker as a secretary on 3 June 2019
25 Jun 2019 TM01 Termination of appointment of Margaret Hooker as a director on 3 June 2019
25 Jun 2019 TM01 Termination of appointment of Matthew William Hooker as a director on 3 June 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Sep 2018 PSC04 Change of details for Mrs Margaret Hooker as a person with significant control on 27 September 2018
29 Sep 2018 CH01 Director's details changed for Jeffrey Gordon Bradshaw on 28 September 2018
29 Sep 2018 CH01 Director's details changed for Mr Matthew William Hooker on 27 September 2018
29 Sep 2018 CH01 Director's details changed for Mrs Margaret Hooker on 27 September 2018
29 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued