Advanced company searchLink opens in new window

MITCHELL'S & SONS M&E CONSULTANTS LIMITED

Company number 05870186

Filter by category

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)
20 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
23 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2015 AD01 Registered office address changed from Unit 5 Kempston Court Kempston Hardwick Bedford MK43 9PQ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 11 September 2015
10 Sep 2015 4.20 Statement of affairs with form 4.19
10 Sep 2015 600 Appointment of a voluntary liquidator
10 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-02
10 Aug 2015 CH01 Director's details changed for Mr Alex Ian Mitchell on 31 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Mar 2015 TM01 Termination of appointment of Alan Collin Mitchell as a director on 1 August 2014
02 Mar 2015 AD01 Registered office address changed from Unit 2 Ampthill Business Park Ampthill Bedford Bedfordshire MK45 2QW to Unit 5 Kempston Court Kempston Hardwick Bedford MK43 9PQ on 2 March 2015
15 Sep 2014 MR01 Registration of charge 058701860002, created on 9 September 2014
28 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Feb 2012 AP01 Appointment of Mr Alan Collin Mitchell as a director
10 Feb 2012 AP03 Appointment of Mr Alan James Mitchell as a secretary
10 Feb 2012 TM02 Termination of appointment of Arkglen Limited as a secretary
01 Nov 2011 AD01 Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 1 November 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 July 2010