- Company Overview for MATTHEW WILLIAMS LIMITED (05913732)
- Filing history for MATTHEW WILLIAMS LIMITED (05913732)
- People for MATTHEW WILLIAMS LIMITED (05913732)
- More for MATTHEW WILLIAMS LIMITED (05913732)
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 |