Advanced company searchLink opens in new window

MITIE ENGINEERING SERVICES (WEST MIDLANDS) LIMITED

Company number 04957244

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
28 Nov 2014 AP01 Appointment of Nigel Lloyd Beswick as a director on 25 November 2014
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 150,001
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
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
23 May 2013 TM01 Termination of appointment of John Joseph Kavanagh as a director on 20 March 2012
03 Jan 2013 AA Accounts made up to 31 March 2012
02 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
30 Mar 2012 AP01 Appointment of Peter Iain Maynard Skoulding as a director on 23 March 2012
10 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
04 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England
05 Sep 2011 AA Accounts made up to 31 March 2011
25 Jan 2011 AD02 Register inspection address has been changed
02 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 31 March 2010
13 Sep 2010 TM01 Termination of appointment of David Freeman as a director
13 Apr 2010 TM01 Termination of appointment of Kevin Mills as a director
07 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders