- Company Overview for CONMITCH LIMITED (01363580)
- Filing history for CONMITCH LIMITED (01363580)
- People for CONMITCH LIMITED (01363580)
- More for CONMITCH LIMITED (01363580)
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
|
|
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
|
|
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
|