MATCHBOX TACKLE LIMITED
Status | DISSOLVED |
Company No. | 03921239 |
Category | Private Limited Company |
Incorporated | 08 Feb 2000 |
Age | 24 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 3 months, 15 days |
SUMMARY
MATCHBOX TACKLE LIMITED is an dissolved private limited company with number 03921239. It was incorporated 24 years, 4 months, 27 days ago, on 08 February 2000 and it was dissolved 2 years, 3 months, 15 days ago, on 22 March 2022. The company address is 102 Green Acres Road 102 Green Acres Road, Birmingham, B38 8NJ, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Termination secretary company with name termination date
Date: 21 Apr 2021
Action Date: 17 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Samantha Burton
Termination date: 2021-04-17
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage satisfy charge full
Date: 02 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Change sail address company with new address
Date: 09 Mar 2015
Category: Address
Type: AD02
New address: 102 Green Acres Road Kings Norton Birmingham West Midlands B38 8NJ
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2015
Action Date: 07 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-07
Old address: 102 Green Acres Road Kings Norton Birmingham West Midlands B38 8NJ England
New address: 102 Green Acres Road Kings Norton Birmingham West Midlands B38 8NJ
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2015
Action Date: 07 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-07
Old address: Lye Bridge Business Park Redditch Road, Alvechurch Birmingham West Midlands B48 7RT
New address: 102 Green Acres Road Kings Norton Birmingham West Midlands B38 8NJ
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Legacy
Date: 10 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 10/12/01 from: matchbox tackle LTD station road alcester warwickshire B49 5ET
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; full list of members
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
VINE TREE HOUSE,STOKE MANDEVILLE,HP22 5XJ
Number: | 10295585 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WAKEDEAN GARDENS,BRISTOL,BS49 4BL
Number: | 10009314 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAWLESS HAIR NAILS AND BEAUTY LTD
TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 08689622 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JOHN PARFITT NUCLEAR CONSULTANCY LIMITED
39 COPTHALL GARDENS,TWICKENHAM,TW1 4HH
Number: | 02989360 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUIDE UK 28 THE QUADRANT,ABINGDON,OX14 3YS
Number: | 11036600 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BALLYNAGARRICK ROAD,,BT63 5NR
Number: | NI030687 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |