MATTHEW'S PRESERVED LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
11/03/2511 March 2025 | Micro company accounts made up to 2025-02-28 |
03/03/253 March 2025 | Previous accounting period shortened from 2025-03-31 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/01/2517 January 2025 | Micro company accounts made up to 2024-03-31 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with updates |
16/08/2416 August 2024 | Cessation of Mdsi1 Limited as a person with significant control on 2024-08-01 |
16/08/2416 August 2024 | Termination of appointment of Michael Colin Peter Harlington as a director on 2024-08-01 |
16/08/2416 August 2024 | Registered office address changed from Milner Smeaton Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to 15 Newman Road Calverton Nottingham NG14 6LG on 2024-08-16 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Appointment of Mr Michael Colin Peter Harlington as a director on 2024-02-09 |
10/02/2410 February 2024 | Registered office address changed from Smart7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW England to Milner Smeaton Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 2024-02-10 |
08/02/248 February 2024 | Director's details changed for Mr Matthew Peter Slaughter on 2024-02-08 |
08/02/248 February 2024 | Notification of Mdsi1 Limited as a person with significant control on 2024-02-08 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/02/2318 February 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Director's details changed for Matthew Peter Slaughter on 2022-02-21 |
21/02/2221 February 2022 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to Smart7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW on 2022-02-21 |
21/02/2221 February 2022 | Change of details for Mr Matthew Peter Slaughter as a person with significant control on 2022-02-21 |
03/03/213 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
02/12/202 December 2020 | COMPANY NAME CHANGED MATTHEW'S PRESERVES LTD CERTIFICATE ISSUED ON 02/12/20 |
30/04/2030 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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