Advanced company searchLink opens in new window

MITCHELL DRYERS (KINGMOOR) LIMITED

Company number 13224963

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)
28 Feb 2024 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 28 February 2024
22 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023
18 Oct 2023 AD01 Registered office address changed from Unit B Kings Drive Kingmoor Park South Carlisle Cumbria CA6 4rd United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 October 2023
18 Oct 2023 LIQ02 Statement of affairs
18 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-05
17 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Oct 2023 600 Appointment of a voluntary liquidator
01 Sep 2023 TM01 Termination of appointment of Graham Michael Hartley as a director on 1 September 2023
17 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 MA Memorandum and Articles of Association
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 TM01 Termination of appointment of James Christopher Frank Ford as a director on 13 February 2023
20 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 1,600,151
08 Dec 2022 AP01 Appointment of Mr James Ford as a director on 1 May 2021
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 MA Memorandum and Articles of Association
24 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,600,121
22 Apr 2022 AP01 Appointment of Mr Adam Kenneth Reece Scowcroft as a director on 11 April 2022
22 Apr 2022 AP01 Appointment of Mr David Brian Malcolm Scowcroft as a director on 11 April 2022
22 Apr 2022 AP01 Appointment of Mr Andrew Kenneth Scowcroft as a director on 11 April 2022
25 Mar 2022 TM01 Termination of appointment of Paul George Mcvittie as a director on 18 March 2022
07 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
20 Jan 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022