MATTERS (CONSTRUCTION) LIMITED
Status | DISSOLVED |
Company No. | 07079445 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2022 |
Years | 2 years, 1 month, 21 days |
SUMMARY
MATTERS (CONSTRUCTION) LIMITED is an dissolved private limited company with number 07079445. It was incorporated 14 years, 6 months, 14 days ago, on 18 November 2009 and it was dissolved 2 years, 1 month, 21 days ago, on 11 April 2022. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2021
Action Date: 14 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-14
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2019
Action Date: 30 Nov 2019
Category: Address
Type: AD01
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Old address: 8 the Business Centre Corinium Ind Est Raans Road Amersham Bucks HP6 6FB England
Change date: 2019-11-30
Documents
Liquidation voluntary statement of affairs
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-05
New address: 8 the Business Centre Corinium Ind Est Raans Road Amersham Bucks HP6 6FB
Old address: 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-10
Officer name: Mr Rich Saunders
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-10
Officer name: Richard Saunders
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rich Saunders
Change date: 2017-01-06
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2016
Action Date: 15 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070794450001
Charge creation date: 2016-01-15
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rich Saunders
Documents
Termination director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Saunders
Documents
Certificate change of name company
Date: 25 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matters (constuction) uk LIMITED\certificate issued on 25/04/14
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Certificate change of name company
Date: 10 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed matters (small works) LIMITED\certificate issued on 10/09/13
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-04
Old address: Unit 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Certificate change of name company
Date: 20 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed satelite matters LIMITED\certificate issued on 20/02/12
Documents
Change of name notice
Date: 20 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change person director company with change date
Date: 04 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Saunders
Change date: 2011-01-01
Documents
Change registered office address company with date old address
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Address
Type: AD01
Old address: 19 London End Beaconsfield Buckinghamshire HP9 2HN England
Change date: 2010-11-15
Documents
Resolution
Date: 09 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE BOAT HOUSE,CHICHESTER,PO20 7AB
Number: | 11802627 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PARKSIDE AVENUE,LONDON,SE10 8FN
Number: | 11548952 |
Status: | ACTIVE |
Category: | Private Limited Company |
803 BATH HOUSE,BARKING,IG11 7PS
Number: | 10922022 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 THE FURROWS,UXBRIDGE,UB9 6AT
Number: | 11086179 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 07008736 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B RIVERBANK BUSINESS PARK OLD GRANTHAM ROAD,NOTTINGHAM,NG13 9FX
Number: | 10647222 |
Status: | ACTIVE |
Category: | Private Limited Company |