Advanced company searchLink opens in new window

MITCHELL VARNEY LIMITED

Company number 01261225

Filter by category

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)
17 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
24 Jul 2013 AD01 Registered office address changed from Prosperity House Hanborough Business Park Long Hanborough Witney Oxon OX29 8SB Uk on 24 July 2013
23 Jul 2013 4.70 Declaration of solvency
23 Jul 2013 600 Appointment of a voluntary liquidator
23 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 150
17 Apr 2013 AA01 Current accounting period extended from 31 October 2012 to 30 April 2013
22 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
07 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Sep 2010 AAMD Amended accounts made up to 31 October 2009
16 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr John Colin Mitchell on 14 May 2010
28 May 2010 CH01 Director's details changed for Mr John Fissenden on 14 May 2010
28 May 2010 CH01 Director's details changed for Mr Frank Henry James Mitchell on 14 May 2010
21 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
20 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Sep 2009 395 Particulars of a mortgage or charge / charge no: 6