Advanced company searchLink opens in new window

MITIE PROPERTY SERVICES (WESTERN) LIMITED

Company number 02113789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Skoulding
14 Apr 2015 DS01 Application to strike the company off the register
07 Apr 2015 SH20 Statement by Directors
07 Apr 2015 SH19 Statement of capital on 7 April 2015
  • GBP 1
07 Apr 2015 CAP-SS Solvency Statement dated 24/03/15
07 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 173,000
25 Apr 2014 CH01 Director's details changed for William Robson on 25 April 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on 20 January 2014
15 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 173,000
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
04 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Suzanne Baxter as a director
09 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of James Clarke as a director
26 Jan 2011 AP01 Appointment of Peter Iain Maynard Skoulding as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2015
25 Jan 2011 AD02 Register inspection address has been changed