Advanced company searchLink opens in new window

MITIE BUILDING SERVICES LIMITED

Company number 02711845

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 DS01 Application to strike the company off the register
20 Aug 2014 SH20 Statement by directors
20 Aug 2014 SH19 Statement of capital on 20 August 2014
  • GBP 1
20 Aug 2014 CAP-SS Solvency statement dated 17/03/14
20 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
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
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 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
09 Nov 2012 AA Accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012
09 Jan 2012 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012
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 England BS16 7FN
04 May 2011 AR01 Annual return made up to 1 May 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
25 Jan 2011 AD02 Register inspection address has been changed
11 Oct 2010 AA Accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders