Advanced company searchLink opens in new window

MATRIX MEDICAL KIBWORTH LIMITED

Company number 09341616

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)
04 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 2 May 2023
06 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 2 May 2022
12 Oct 2021 AD01 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
08 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 2 May 2021
18 May 2021 600 Appointment of a voluntary liquidator
22 Dec 2020 LIQ09 Death of a liquidator
03 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 2 May 2020
28 May 2019 AD01 Registered office address changed from 4 Albany Road Harborne Birmingham West Midlands B17 9JX to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 28 May 2019
25 May 2019 LIQ01 Declaration of solvency
25 May 2019 600 Appointment of a voluntary liquidator
25 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-03
11 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2016 AP01 Appointment of Mrs Shirley Ann Seymour as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mr Gerard Joseph Mccormack as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Ms Beth Mead Squires as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mr Ashley Michael Seymour as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mr Mark Andrew Holmes as a director on 26 January 2016
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 1,000