- Company Overview for MITFORD COMPANY, LIMITED (00138216)
- Filing history for MITFORD COMPANY, LIMITED (00138216)
- People for MITFORD COMPANY, LIMITED (00138216)
- More for MITFORD COMPANY, LIMITED (00138216)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2021 | DS01 | Application to strike the company off the register | |
25 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
29 Sep 2020 | CH01 | Director's details changed for Mrs Lucy Margaret Rand on 29 September 2020 | |
15 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
31 Mar 2020 | TM01 | Termination of appointment of Emma Katharine Royall as a director on 31 March 2020 | |
24 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
29 Mar 2019 | PSC02 | Notification of Bromborough Estate Company Limited (The) as a person with significant control on 1 September 2016 | |
29 Mar 2019 | PSC07 | Cessation of London & Northern Estates Co Limited(The) as a person with significant control on 1 September 2016 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
22 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Miss Lucy Margaret Reeves on 31 December 2017 | |
01 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Edward Martin Reeves as a director on 1 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Hinwick Lodge Hinwick Nr. Wellingborough Northants NN29 7JQ to Glebe Farm Wymington Road Podington Wellingborough Northamptonshire NN29 7HP on 4 January 2017 | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AP01 | Appointment of Miss Lucy Margaret Reeves as a director on 11 January 2016 | |
11 Jan 2016 | TM02 | Termination of appointment of Edward Martin Reeves as a secretary on 11 January 2016 |