Advanced company searchLink opens in new window

MITIE PROPERTY SERVICES (EASTERN) LIMITED

Company number 02323597

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2016 SH19 Statement of capital on 1 June 2016
  • GBP 2
11 May 2016 SH20 Statement by Directors
11 May 2016 CAP-SS Solvency Statement dated 08/03/16
11 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 DS01 Application to strike the company off the register
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200,000
16 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200,000
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
09 Jan 2014 AUD Auditor's resignation
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
10 Aug 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
23 Mar 2012 AP01 Appointment of Justin Ridley as a director
23 Mar 2012 TM01 Termination of appointment of Andrew Morton as a director
11 Feb 2012 TM01 Termination of appointment of Suzanne Baxter as a director
10 Feb 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
09 Sep 2011 AA Full accounts made up to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders