MATHEW THOMAS PROPERTIES LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

04/01/244 January 2024 Certificate of change of name

View Document

09/10/239 October 2023 Termination of appointment of Richard Nathan Cooke as a director on 2023-10-09

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

09/10/239 October 2023 Registered office address changed from 5 Pitt Close Kinsley Pontefract West Yorkshire WF9 5FN United Kingdom to 8 Cliffewood Rise Clayton West Huddersfield HD8 9HG on 2023-10-09

View Document

09/10/239 October 2023 Cessation of Richard Nathan Cooke as a person with significant control on 2023-10-09

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/04/221 April 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company