MATTHEW WILLIAMS LIMITED: Filings

  • Overview

    Company NameMATTHEW WILLIAMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05913732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MATTHEW WILLIAMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2019 with updates

    5 pagesCS01

    Notification of Peter Rolfe Lettings Limited as a person with significant control on Jun 03, 2019

    2 pagesPSC02

    Appointment of Mr Ross Parsons as a director on Jun 03, 2019

    2 pagesAP01

    Appointment of Mrs Leanne Parsons as a director on Jun 03, 2019

    2 pagesAP01

    Registered office address changed from 41-49 Belmont Road Uxbridge Middlesex UB8 1QT to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on Jun 25, 2019

    1 pagesAD01

    Cessation of Margaret Hooker as a person with significant control on Jun 03, 2019

    1 pagesPSC07

    Termination of appointment of Jeffrey Gordon Bradshaw as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Matthew William Hooker as a secretary on Jun 03, 2019

    1 pagesTM02

    Termination of appointment of Margaret Hooker as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Matthew William Hooker as a director on Jun 03, 2019

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2018

    11 pagesAA

    Change of details for Mrs Margaret Hooker as a person with significant control on Sep 27, 2018

    2 pagesPSC04

    Director's details changed for Jeffrey Gordon Bradshaw on Sep 28, 2018

    2 pagesCH01

    Director's details changed for Mr Matthew William Hooker on Sep 27, 2018

    2 pagesCH01

    Director's details changed for Mrs Margaret Hooker on Sep 27, 2018

    2 pagesCH01

    Confirmation statement made on Aug 22, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    11 pagesAA

    Confirmation statement made on Aug 22, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0