MATTERS (CONSTRUCTION) LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.07079445
CategoryPrivate Limited Company
Incorporated18 Nov 2009
Age14 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution11 Apr 2022
Years2 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

Gazette dissolved liquidation

Date: 11 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rich Saunders

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Saunders

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 20 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERONAUTICS (UK) LTD

THE BOAT HOUSE,CHICHESTER,PO20 7AB

Number:11802627
Status:ACTIVE
Category:Private Limited Company

COLETTE S COPPING LIMITED

45 PARKSIDE AVENUE,LONDON,SE10 8FN

Number:11548952
Status:ACTIVE
Category:Private Limited Company

NITHYACONSULTANCY LTD

803 BATH HOUSE,BARKING,IG11 7PS

Number:10922022
Status:ACTIVE
Category:Private Limited Company

ROAD HAULAGE TRANSPORT LTD

27 THE FURROWS,UXBRIDGE,UB9 6AT

Number:11086179
Status:ACTIVE
Category:Private Limited Company

RUIZ PRODUCTIONS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:07008736
Status:ACTIVE
Category:Private Limited Company

THE GROWTH LADDER GROUP LTD

3B RIVERBANK BUSINESS PARK OLD GRANTHAM ROAD,NOTTINGHAM,NG13 9FX

Number:10647222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source