Advanced company searchLink opens in new window

CONMITCH LIMITED

Company number 01363580

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
16 May 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
27 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
03 May 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 CH01 Director's details changed for Mr Daniel O'sullivan on 26 November 2014
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 Nov 2014 CH01 Director's details changed for Mr Daniel Corneilus O'sullivan on 19 November 2014
18 Nov 2014 AD01 Registered office address changed from 262 Barton Road Stretford Manchester Lancashire M32 9RD to 22 Barretts Green Road Park Royal London NW10 7AE on 18 November 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2013 TM01 Termination of appointment of Michael Mitchell as a director
12 Dec 2013 AP01 Appointment of Mr Daniel Corneilus O'sullivan as a director
12 Dec 2013 TM02 Termination of appointment of Ann Mitchell as a secretary
12 Dec 2013 TM01 Termination of appointment of Ann Mitchell as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100