MATTHEWS CREMATION UK LIMITED

07045466
UNIT 3 DUNKIRK LANE HYDE CHESHIRE SK14 4NL

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2023 accounts Annual Accounts 2 Buy now
29 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2022 officers Appointment of director (Mr Zuheir Sameer Obeid) 2 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2022 accounts Annual Accounts 2 Buy now
17 Feb 2022 officers Termination of appointment of director (Paul Jason Smith) 1 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2021 accounts Annual Accounts 3 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Annual Accounts 2 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
28 Jun 2019 officers Termination of appointment of director (Paul Rahill) 1 Buy now
28 Jun 2019 officers Appointment of director (Mr Paul Jason Smith) 2 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 accounts Annual Accounts 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 2 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 2 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
12 Mar 2015 accounts Annual Accounts 3 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2014 annual-return Annual Return 3 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
16 Oct 2013 annual-return Annual Return 3 Buy now
14 Jun 2013 accounts Annual Accounts 2 Buy now
22 Oct 2012 annual-return Annual Return 3 Buy now
21 May 2012 accounts Annual Accounts 2 Buy now
16 Jan 2012 annual-return Annual Return 3 Buy now
05 Jul 2011 accounts Annual Accounts 2 Buy now
01 Jul 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2011 annual-return Annual Return 3 Buy now
22 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
06 May 2010 officers Termination of appointment of director (Kevin Emsley) 2 Buy now
06 May 2010 officers Termination of appointment of director (Lupfaw Formations Limited) 2 Buy now
06 May 2010 officers Appointment of director (Paul Rahill) 3 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2010 change-of-name Certificate Change Of Name Company 1 Buy now
06 May 2010 change-of-name Change Of Name Notice 3 Buy now
15 Oct 2009 incorporation Incorporation Company 34 Buy now