Advanced company searchLink opens in new window

MITIE PROPERTY SOLUTIONS LIMITED

Company number 07252300

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 256,800
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 DS01 Application to strike the company off the register
22 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 256,800
16 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 256,800
25 Apr 2014 CH01 Director's details changed for William Robson on 25 April 2014
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
15 Aug 2013 AA Full accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
23 Mar 2012 TM01 Termination of appointment of Nicholas Turner as a director
23 Mar 2012 TM01 Termination of appointment of Wayne Felton as a director
11 Feb 2012 TM01 Termination of appointment of Suzanne Baxter as a director
07 Feb 2012 TM01 Termination of appointment of Paul Cutler as a director
09 Sep 2011 AA Full accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 256,800
20 Oct 2010 AP01 Appointment of Paul Richard Cutler as a director
20 Oct 2010 AP01 Appointment of Nicholas Turner as a director