Advanced company searchLink opens in new window

MITIE ACCESS LIMITED

Company number 02733075

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 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
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 100
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2014 DS01 Application to strike the company off the register
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 for a dormant company made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 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
09 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
06 Jan 2012 TM01 Termination of appointment of Suzanne Baxter as a director
13 Dec 2011 AA Accounts for a dormant company 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
29 Jul 2011 AR01 Annual return made up to 1 July 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 for a dormant company made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
16 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
10 Nov 2009 CH01 Director's details changed for Mr James Ian Clarke on 10 November 2009
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
03 Jul 2009 363a Return made up to 01/07/09; full list of members