Advanced company searchLink opens in new window

MITIE MANAGED SERVICES (SOUTH WEST AND WALES) LIMITED

Company number 04404347

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2017 SH19 Statement of capital on 24 February 2017
  • GBP 11
20 Jan 2017 SH20 Statement by Directors
20 Jan 2017 CAP-SS Solvency Statement dated 08/11/16
20 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 280,001
28 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
01 May 2015 AP01 Appointment of Sally Ann Rose as a director on 27 April 2015
01 May 2015 AP01 Appointment of Mr Philip Jeffery Holland as a director on 27 April 2015
01 May 2015 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 1 December 2014
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 280,001
15 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Sep 2014 TM01 Termination of appointment of Alison Jane Saunders as a director on 31 May 2014
02 Jun 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014
25 Apr 2014 CH01 Director's details changed for Martyn Alexander Freeman on 25 April 2014
08 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 280,001
31 Mar 2014 CH01 Director's details changed for Martyn Alexander Freeman on 27 March 2014
31 Mar 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 27 March 2014
31 Mar 2014 CH01 Director's details changed for Robert Ian Cattell on 27 March 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
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders