Advanced company searchLink opens in new window

MITIE ENGINEERING SERVICES (WM) LIMITED

Company number 02564600

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2014 DS01 Application to strike the company off the register
25 Apr 2014 CH01 Director's details changed for Nigel Lloyd Beswick on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Nigel Lloyd Beswick on 27 March 2014
24 Mar 2014 AP01 Appointment of Nigel Lloyd Beswick as a director on 17 March 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
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 250,243
25 Sep 2013 AA Accounts made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
03 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
09 Nov 2012 AA Accounts made up to 31 March 2012
10 Jan 2012 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012
09 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012
28 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
13 Dec 2011 AA Accounts made up to 31 March 2011
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN England
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
25 Jan 2011 AD02 Register inspection address has been changed
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
11 Oct 2010 AA Accounts made up to 31 March 2010
16 Dec 2009 AA Accounts made up to 31 March 2009
10 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders