Advanced company searchLink opens in new window

MITIE EVENTS & LEISURE SERVICES LIMITED

Company number 07836059

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)
30 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2021 AD02 Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
11 Oct 2021 AD01 Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 11 October 2021
11 Oct 2021 LIQ01 Declaration of solvency
11 Oct 2021 600 Appointment of a voluntary liquidator
11 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
29 Sep 2021 SH19 Statement of capital on 29 September 2021
  • GBP 7.01
29 Sep 2021 SH20 Statement by Directors
29 Sep 2021 CAP-SS Solvency Statement dated 28/09/21
29 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 28/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2021 TM01 Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021
26 Aug 2021 AP01 Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021
13 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
13 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
13 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
13 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
09 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
18 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 CH01 Director's details changed for Simon Charles Kirkpatrick on 30 January 2020
31 Jan 2020 AP01 Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
31 Jan 2020 TM01 Termination of appointment of Matthew Idle as a director on 29 January 2020
27 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
27 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
27 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19