RA MATTHEWS ELECTRICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08673763 |
Category | Private Limited Company |
Incorporated | 03 Sep 2013 |
Age | 10 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 16 days |
SUMMARY
RA MATTHEWS ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 08673763. It was incorporated 10 years, 8 months, 27 days ago, on 03 September 2013 and it was dissolved 6 months, 16 days ago, on 14 November 2023. The company address is Fullers End Lower Platts Fullers End Lower Platts, Wadhurst, TN5 7BZ, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2023
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 08 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086737630001
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Capital allotment shares
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-10
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neill Matthews
Appointment date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086737630001
Charge creation date: 2016-06-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change account reference date company current shortened
Date: 04 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-09
Old address: the Old Stables Foxhole Oast Foxhole Lane Wadhurst TN5 6NB England
Documents
Incorporation company
Date: 03 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
4 PROVOST ROAD,LOUTH,LN11 8TT
Number: | 10874636 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN LANDSCAPES PAVING AND FENCING LTD
THE YARD COBDEN STREET,SALFORD,M6 6WF
Number: | 11855291 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARNBOROUGH PARK ESTATE LIMITED
LYGON HOUSE 50,BROMLEY,BR1 3RA
Number: | 02662858 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN
Number: | 06582507 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
560 ALLESLEY OLD ROAD,COVENTRY,CV5 8GE
Number: | 11732390 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BADBURY,SWINDON,SN4 0EU
Number: | 08430960 |
Status: | ACTIVE |
Category: | Private Limited Company |