Advanced company searchLink opens in new window

MITIE CATERING SERVICES (NORTHERN) LIMITED

Company number 05228363

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2013 DS01 Application to strike the company off the register
11 Dec 2013 AR01 Annual return made up to 1 September 2012 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/09/2012 as it was not properly delivered
10 Dec 2013 TM01 Termination of appointment of John Spencer Sheridan as a director on 6 December 2013
11 Nov 2013 SH20 Statement by Directors
11 Nov 2013 SH19 Statement of capital on 11 November 2013
  • GBP 1.000002
11 Nov 2013 CAP-SS Solvency Statement dated 17/10/12
11 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2013 AR01 Annual return made up to 1 September 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 for a dormant company made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 11/12/2013
23 Mar 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 23 March 2012
23 Mar 2012 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 23 March 2012
23 Mar 2012 AP01 Appointment of Peter Iain Maynard Skoulding as a director on 23 March 2012
21 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
12 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Apr 2011 TM01 Termination of appointment of James Hay as a director
25 Jan 2011 AD02 Register inspection address has been changed
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for John Spencer Sheridan on 10 November 2009
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009