Advanced company searchLink opens in new window

THE DEVELOPMENT MATRIX LIMITED

Company number 07109307

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)
13 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 13 January 2024
02 Mar 2024 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2 March 2024
14 Dec 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023
21 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 13 January 2023
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 13 January 2022
27 Mar 2021 LIQ06 Resignation of a liquidator
25 Jan 2021 600 Appointment of a voluntary liquidator
25 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-14
25 Jan 2021 LIQ02 Statement of affairs
18 Dec 2020 AD01 Registered office address changed from 95 King Street Lancaster LA1 1RH to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 December 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
23 Sep 2016 AP01 Appointment of Mrs Stephanie Bradley as a director on 23 September 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 CH03 Secretary's details changed for Stephanie Bradley Hartley on 5 June 2015
08 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013