Advanced company searchLink opens in new window

MITIE ENERGY LIMITED

Company number 03629791

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 DS01 Application to strike the company off the register
22 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 66,254
20 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 66,254
16 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
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
09 Jan 2014 AUD Auditor's resignation
03 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 66,254
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 31 March 2012
23 Mar 2012 AP01 Appointment of Justin Ridley as a director
23 Mar 2012 AP01 Appointment of William Robson as a director
23 Mar 2012 TM01 Termination of appointment of David Harper as a director
23 Mar 2012 TM01 Termination of appointment of Ian Porte as a director
14 Feb 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
14 Feb 2012 TM01 Termination of appointment of Suzanne Baxter as a director
20 Dec 2011 AA Full accounts made up to 31 March 2011
12 Dec 2011 TM01 Termination of appointment of Graham Kingston as a director
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
12 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders