- Company Overview for MITCHELL'S & SONS M&E CONSULTANTS LIMITED (05870186)
- Filing history for MITCHELL'S & SONS M&E CONSULTANTS LIMITED (05870186)
- People for MITCHELL'S & SONS M&E CONSULTANTS LIMITED (05870186)
- Charges for MITCHELL'S & SONS M&E CONSULTANTS LIMITED (05870186)
- Insolvency for MITCHELL'S & SONS M&E CONSULTANTS LIMITED (05870186)
- More for MITCHELL'S & SONS M&E CONSULTANTS LIMITED (05870186)
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
|
|
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
|
|
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
|
|
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 |