Download leads from Nexok and grow your business. Find out more

G. Matthews & Son Limited

Documents

Total Documents46
Total Pages352

Filing History

11 August 2016Final Gazette dissolved following liquidation
11 August 2016Final Gazette dissolved following liquidation
11 May 2016Return of final meeting in a creditors' voluntary winding up
11 May 2016Return of final meeting in a creditors' voluntary winding up
15 January 2016Liquidators' statement of receipts and payments to 4 December 2015
15 January 2016Liquidators' statement of receipts and payments to 4 December 2015
15 January 2016Liquidators statement of receipts and payments to 4 December 2015
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015
24 December 2014Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 24 December 2014
24 December 2014Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 24 December 2014
12 December 2014Appointment of a voluntary liquidator
12 December 2014Statement of affairs with form 4.19
12 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-05
12 December 2014Appointment of a voluntary liquidator
12 December 2014Statement of affairs with form 4.19
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
29 October 2013Total exemption small company accounts made up to 31 January 2013
29 October 2013Total exemption small company accounts made up to 31 January 2013
27 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
27 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
27 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
6 November 2012Total exemption small company accounts made up to 31 January 2012
6 November 2012Total exemption small company accounts made up to 31 January 2012
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
11 October 2011Total exemption small company accounts made up to 31 January 2011
11 October 2011Total exemption small company accounts made up to 31 January 2011
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
19 January 2010Appointment of Gary Matthews as a director
19 January 2010Appointment of Michele Anne Matthews as a secretary
19 January 2010Appointment of Michele Anne Matthews as a secretary
19 January 2010Appointment of Gary Matthews as a director
14 January 2010Termination of appointment of Barbara Kahan as a director
14 January 2010Termination of appointment of Barbara Kahan as a director
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing