Advanced company searchLink opens in new window

MITIE ENGINEERING SERVICES (NORTH EAST) LIMITED

Company number 04572064

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2014 DS01 Application to strike the company off the register
09 Dec 2014 TM01 Termination of appointment of Derek Neale Young as a director on 25 November 2014
28 Nov 2014 AP01 Appointment of Nigel Lloyd Beswick as a director on 25 November 2014
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 150,000
31 Mar 2014 CH01 Director's details changed for Michael Christopher Broderick 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
06 Dec 2013 AA Accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
03 Jan 2013 AA Accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 1 October 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
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
11 Oct 2011 AR01 Annual return made up to 1 October 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
24 Jan 2011 TM01 Termination of appointment of Glenn Allen as a director
11 Oct 2010 AA Accounts made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders