MATHSTONE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 NewApplication to strike the company off the register

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Accounts for a dormant company made up to 2023-09-30

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-06-15 with no updates

View Document

11/01/2511 January 2025 Accounts for a dormant company made up to 2022-09-30

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Registered office address changed from Eastwood Oughtrington Lane Lymm Cheshire WA13 0QY to Eastwood Oughtrington Lane Lymm Cheshire WA13 0QY on 2024-10-22

View Document

22/10/2422 October 2024 Registered office address changed from Whitehouse Whitehouse, Greenhalls Avenue Warrington WA4 6HL England to Eastwood Oughtrington Lane Lymm Cheshire WA13 0QY on 2024-10-22

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Compulsory strike-off action has been suspended

View Document

07/09/237 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/06/2315 June 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2020-09-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

10/12/2110 December 2021 Termination of appointment of Stewart Rowley as a director on 2021-12-08

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Annual accounts for year ending 23 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Appointment of Mr Stewart Rowley as a director on 2021-08-05

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM EASTWOOD OUGHTRINGTON LANE LYMM WA13 0QY ENGLAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 43 PARTINGTON SQUARE RUNCORN WA7 1LW ENGLAND

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM EASTWOOD OUGHTRINGTON LANE LYMM WA13 0QY UNITED KINGDOM

View Document

08/01/198 January 2019 CESSATION OF ROBIN JAMES MATTHEWS AS A PSC

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN MATTHEWS

View Document

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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