Advanced company searchLink opens in new window

MITIE ENGINEERING SERVICES (RETAIL) LIMITED

Company number 03532169

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2017 SH20 Statement by Directors
13 Jan 2017 SH19 Statement of capital on 13 January 2017
  • GBP 2
13 Jan 2017 CAP-SS Solvency Statement dated 08/12/16
13 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
20 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000
26 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
16 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
25 Apr 2014 CH01 Director's details changed for William Robson on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
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
21 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
19 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Nov 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director
01 Nov 2012 AP01 Appointment of Suzanne Claire Baxter as a director
02 Aug 2012 AA Full accounts made up to 31 March 2012