MATLOCK LONDON

30 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.00603511
Category
Incorporated25 Apr 1958
Age66 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

MATLOCK LONDON is an liquidation with number 00603511. It was incorporated 66 years, 2 months, 6 days ago, on 25 April 1958. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2023

Action Date: 31 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with new address

Date: 14 Jun 2022

Category: Address

Type: AD02

New address: Michelin House Third Floor 81 Fulham Road London SW3 6rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

Old address: Michelin House Third Floor 81 Fulham Road London SW3 6rd

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 May 2022

Action Date: 26 May 2022

Category: Capital

Type: SH19

Date: 2022-05-26

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/05/22

Documents

View document PDF

Resolution

Date: 26 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 25 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph Hammer

Termination date: 2018-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Langersal No 2 Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-13

Officer name: Mr John David Drury

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoph Hammer

Appointment date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Clare Nilsson

Termination date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2013

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-12

Old address: First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Bradford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Mr. John David Drury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hassanali Vellani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr. Hassanali Andrew Shams-Ud-Din Vellani

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Mr. John David Drury

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr. John David Drury

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Ms. Sally Clare Nilsson

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Justin Bradford

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / justin bradford / 10/07/2009

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / justin bradford / 10/07/2009

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed miss sally clare nilsson

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rachael convery

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rachael convery / 10/03/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Capital

Type: 122

Description: £ nc 150000000/149500000 17/08/07

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 09 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 09 Aug 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 14 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed matlock bank LIMITED\certificate issued on 14/05/07

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Address

Type: 287

Description: Registered office changed on 02/05/07 from: 1 connaught place london W2 2DY

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 12/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

F AND ME LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:11250713
Status:ACTIVE
Category:Private Limited Company

INSURANCE FACILITIES LIMITED

EUROPA HOUSE MIDLAND WAY,BRISTOL,BS35 2JX

Number:04885198
Status:ACTIVE
Category:Private Limited Company

LIME TREES RESIDENTIAL CARE HOMES LIMITED

2 THE LIMES AVENUE,ENFIELD,N11 1RG

Number:03047159
Status:ACTIVE
Category:Private Limited Company

MUTS CONSULTING LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06023232
Status:ACTIVE
Category:Private Limited Company

PRIMROSE FARM ESTATES LIMITED

PRIMROSE FARM,MIRFIELD,WF14 0NR

Number:07412405
Status:ACTIVE
Category:Private Limited Company

TOP SPEC FASCIAS LIMITED

27A HIGH STREET,HULL,HU11 4RP

Number:10590017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source