Advanced company searchLink opens in new window

MITIE SECURITY (SOUTH WEST) LIMITED

Company number 05077923

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
11 Dec 2014 SH20 Statement by directors
11 Dec 2014 SH19 Statement of capital on 11 December 2014
  • GBP 2
11 Dec 2014 CAP-SS Solvency statement dated 25/11/14
11 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2014 TM01 Termination of appointment of Robert David Forsyth as a director on 25 November 2014
02 Jun 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014
31 Mar 2014 CH01 Director's details changed for Mr Robert David Forsyth 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 James Henry John Gilding on 28 March 2014
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
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 Avon BS16 7FH on 20 January 2014
31 Oct 2013 AA Accounts made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
08 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
27 Dec 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 19/03/2012 as it was not properly delivered.
19 Dec 2012 AA Accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/12/2012.
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
12 Dec 2011 AA Accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders