G.B. AUTO-MATRIX LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Final Gazette dissolved following liquidation |
02/11/242 November 2024 | Final Gazette dissolved following liquidation |
02/08/242 August 2024 | Return of final meeting in a members' voluntary winding up |
06/02/246 February 2024 | Declaration of solvency |
06/02/246 February 2024 | Appointment of a voluntary liquidator |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Resolutions |
19/01/2419 January 2024 | Change of details for Mr Graham Ronald Turner as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Registered office address changed from C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to C/S North Insolvency & Advisory 264 Banbury Road Oxford Oxfordshire OX2 7DY on 2024-01-19 |
19/01/2419 January 2024 | Secretary's details changed for Miss Joanne Elizabeth Larman on 2024-01-19 |
19/01/2419 January 2024 | Director's details changed for Mr Graham Ronald Turner on 2024-01-19 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-04-30 |
16/11/2316 November 2023 | Change of details for Mr Graham Ronald Turner as a person with significant control on 2023-11-14 |
16/11/2316 November 2023 | Notification of Joanne Elizabeth Larman as a person with significant control on 2023-11-14 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
06/09/236 September 2023 | Registered office address changed from 5a Frascati Way Maidenhead SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-06 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/10/2223 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/06/2026 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
27/08/1927 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19 |
03/07/193 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
19/07/1819 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/12/1714 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR |
10/10/1710 October 2017 | ADOPT ARTICLES 11/09/2017 |
10/10/1710 October 2017 | STATEMENT OF COMPANY'S OBJECTS |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/06/162 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/06/152 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/06/1311 June 2013 | SECRETARY APPOINTED MISS JOANNE ELIZABETH LARMAN |
11/06/1311 June 2013 | APPOINTMENT TERMINATED, SECRETARY GRAHAM TURNER |
10/06/1310 June 2013 | RE-DIVIDENDS 31/03/2013 |
10/06/1310 June 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
06/06/136 June 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 203 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
09/02/129 February 2012 | TRANSFER OF SHARES. 03/06/2011 |
02/02/122 February 2012 | 03/06/11 STATEMENT OF CAPITAL GBP 103 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/09/115 September 2011 | ADOPT ARTICLES 10/08/2011 |
26/04/1126 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/10/107 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/07/1030 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BRETT O'CONNOR |
11/05/1011 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/05/055 May 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
27/04/0127 April 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
10/10/0010 October 2000 | S366A DISP HOLDING AGM 25/08/00 |
10/10/0010 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
22/05/0022 May 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
11/05/9911 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/9911 May 1999 | NEW DIRECTOR APPOINTED |
11/05/9911 May 1999 | REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY |
28/04/9928 April 1999 | DIRECTOR RESIGNED |
28/04/9928 April 1999 | SECRETARY RESIGNED |
20/04/9920 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of G.B. AUTO-MATRIX LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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