- Company Overview for MITIE PROPERTY SOLUTIONS LIMITED (07252300)
- Filing history for MITIE PROPERTY SOLUTIONS LIMITED (07252300)
- People for MITIE PROPERTY SOLUTIONS LIMITED (07252300)
- More for MITIE PROPERTY SOLUTIONS LIMITED (07252300)
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
|
|
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
|
|
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
|
|
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
|
|
20 Oct 2010 | AP01 | Appointment of Paul Richard Cutler as a director | |
20 Oct 2010 | AP01 | Appointment of Nicholas Turner as a director |