Advanced company searchLink opens in new window

MITIE ENGINEERING PROJECTS LIMITED

Company number 04571695

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
09 Feb 2017 SH19 Statement of capital on 9 February 2017
  • GBP 11
13 Jan 2017 SH20 Statement by Directors
13 Jan 2017 CAP-SS Solvency Statement dated 09/11/16
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
06 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
19 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,001
22 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100,001
16 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Apr 2014 AD02 Register inspection address has been changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH United Kingdom
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
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,001
16 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 31 March 2012
23 Mar 2012 AP01 Appointment of William Robson as a director
23 Mar 2012 TM01 Termination of appointment of Peter Kelly as a director
23 Mar 2012 AP01 Appointment of Justin Ridley as a director
23 Mar 2012 TM01 Termination of appointment of James Tattan as a director
14 Feb 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director