MATTHEW THORNTON LIMITED
Status | DISSOLVED |
Company No. | 11236263 |
Category | Private Limited Company |
Incorporated | 06 Mar 2018 |
Age | 6 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 years, 25 days |
SUMMARY
MATTHEW THORNTON LIMITED is an dissolved private limited company with number 11236263. It was incorporated 6 years, 2 months, 23 days ago, on 06 March 2018 and it was dissolved 3 years, 25 days ago, on 04 May 2021. The company address is 11236263: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette dissolved voluntary
Date: 04 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Default companies house registered office address applied
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: RP05
Change date: 2021-04-15
Default address: PO Box 4385, 11236263: Companies House Default Address, Cardiff, CF14 8LH
Documents
Dissolution application strike off company
Date: 21 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-09
Psc name: Mr Matt James Thornton
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Mr Matt James Thornton
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 20 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 May 2019
Action Date: 18 May 2019
Category: Address
Type: AD01
Change date: 2019-05-18
New address: 9 Chichester Close Sale M33 4TR
Old address: 17 st Ann's Square Manchester M2 7PW United Kingdom
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Some Companies
CHRIS HETHERINGTON FLOORING LTD
STRATHYRE FRONT STREET,DURHAM,DH7 6TQ
Number: | 08577926 |
Status: | ACTIVE |
Category: | Private Limited Company |
AW HOUSE,LUTON,LU1 2SJ
Number: | 07151051 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FIELDVIEW COURT,LONDON,NW9 9SD
Number: | 05900950 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATUM HOUSE,CREWE,CW1 6ZF
Number: | 07280179 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 05421431 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 05332182 |
Status: | ACTIVE |
Category: | Private Limited Company |