Advanced company searchLink opens in new window

MITIE ROOFING (SOUTH EAST) LIMITED

Company number 02946999

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
18 Dec 2014 TM01 Termination of appointment of Gary Slawson as a director on 25 November 2014
11 Dec 2014 SH20 Statement by directors
11 Dec 2014 SH19 Statement of capital on 11 December 2014
  • GBP 2
11 Dec 2014 CAP-SS Solvency statement dated 25/11/14
11 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2014 AP01 Appointment of Nigel Lloyd Beswick as a director on 25 November 2014
04 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
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
05 Nov 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
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
03 Jan 2013 AA Accounts 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 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
13 Dec 2011 AA Accounts made up to 31 March 2011
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