MATTOCK AUTO DESIGN LIMITED
Status | DISSOLVED |
Company No. | 03797857 |
Category | Private Limited Company |
Incorporated | 29 Jun 1999 |
Age | 24 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 15 days |
SUMMARY
MATTOCK AUTO DESIGN LIMITED is an dissolved private limited company with number 03797857. It was incorporated 24 years, 9 months, 29 days ago, on 29 June 1999 and it was dissolved 3 years, 15 days ago, on 13 April 2021. The company address is Long Marston Grounds Station Road Long Marston Grounds Station Road, Stratford-upon-avon, CV37 8RP, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
New address: Long Marston Grounds Station Road Long Marston Stratford-upon-Avon CV37 8RP
Old address: 60 Wellesbourne Road Barford Warwick Warwickshire CV35 8DS
Change date: 2019-12-02
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 28 Oct 2018
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fraser James Mattock
Notification date: 2016-06-29
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Barbara Mattock
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fraser James Mattock
Change date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 29/06/99--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
A LOAD OF OLD COBOLERS LIMITED
TYLER HOUSE, MORLEY ROAD,KENT,TN9 1RA
Number: | 03871701 |
Status: | ACTIVE |
Category: | Private Limited Company |
411 HILLINGTON ROAD,GLASGOW,G52 4BL
Number: | SC283339 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEREBRUM HEALTH TECHNOLOGIES LIMITED
133 CLARENCE AVENUE,NORTHAMPTON,NN2 6NY
Number: | 11453054 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SQUIRES HOUSE SMITHS WHARF,OXFORDSHIRE,OX12 9GX
Number: | 11486961 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CLIFTON ROAD,NEWCASTLE UPON TYNE,NE4 6XH
Number: | 11803605 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRISTINE IMPORT & EXPORT LIMITED
VIRGINIA HOUSE,SOLIHULL,B92 7HX
Number: | 09186492 |
Status: | ACTIVE |
Category: | Private Limited Company |