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

MATT Wilton Limited

Documents

Total Documents46
Total Pages156

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off
15 April 2020Voluntary strike-off action has been suspended
17 March 2020First Gazette notice for voluntary strike-off
10 March 2020Application to strike the company off the register
16 September 2019Confirmation statement made on 2 September 2019 with updates
12 August 2019Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to 1 Solway Court Electra Way Crewe Business Park Crewe Cheshire CW1 6LD on 12 August 2019
20 June 2019Micro company accounts made up to 30 September 2018
8 January 2019Director's details changed for Mr Matthew Wilton on 8 January 2019
8 January 2019Director's details changed for Mr Matthew Wilton on 8 January 2019
11 October 2018Notification of Stacey Clarke as a person with significant control on 11 October 2018
11 October 2018Change of details for Mr Matthew Wilton as a person with significant control on 1 October 2018
2 October 2018Appointment of Stacey Clarke as a director on 1 October 2018
2 October 2018Appointment of Stacey Clarke as a secretary on 1 October 2018
2 October 2018Termination of appointment of Helena Mary Wilton as a director on 1 October 2018
2 October 2018Termination of appointment of Helena Mary Wilton as a secretary on 1 October 2018
3 September 2018Confirmation statement made on 2 September 2018 with no updates
21 June 2018Micro company accounts made up to 30 September 2017
23 November 2017Director's details changed for Mr Matthew Wilton on 22 November 2017
23 November 2017Director's details changed for Mr Matthew Wilton on 22 November 2017
7 September 2017Confirmation statement made on 2 September 2017 with updates
7 September 2017Confirmation statement made on 2 September 2017 with updates
23 February 2017Appointment of Mrs Helena Mary Wilton as a director on 3 September 2016
23 February 2017Appointment of Mrs Helena Mary Wilton as a director on 3 September 2016
26 January 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
26 January 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
19 January 2017Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 19 January 2017
19 January 2017Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 19 January 2017
9 January 2017Total exemption small company accounts made up to 30 September 2016
9 January 2017Total exemption small company accounts made up to 30 September 2016
16 September 2016Confirmation statement made on 2 September 2016 with updates
16 September 2016Confirmation statement made on 2 September 2016 with updates
23 November 2015Total exemption small company accounts made up to 30 September 2015
23 November 2015Total exemption small company accounts made up to 30 September 2015
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
10 September 2015Director's details changed for Mr Matthew Wilton on 15 December 2014
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
10 September 2015Director's details changed for Mr Matthew Wilton on 15 December 2014
2 November 2014Appointment of Mrs Helena Mary Wilton as a secretary on 1 October 2014
2 November 2014Appointment of Mrs Helena Mary Wilton as a secretary on 1 October 2014
2 November 2014Appointment of Mrs Helena Mary Wilton as a secretary on 1 October 2014
14 October 2014Director's details changed for Mr Matt Wilton on 2 September 2014
14 October 2014Director's details changed for Mr Matt Wilton on 2 September 2014
14 October 2014Director's details changed for Mr Matt Wilton on 2 September 2014
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing