- Company Overview for MITIE SCOTGATE LIMITED (02809256)
- Filing history for MITIE SCOTGATE LIMITED (02809256)
- People for MITIE SCOTGATE LIMITED (02809256)
- Charges for MITIE SCOTGATE LIMITED (02809256)
- Insolvency for MITIE SCOTGATE LIMITED (02809256)
- More for MITIE SCOTGATE LIMITED (02809256)
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) |
---|---|---|---|
27 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Feb 2022 | AD02 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG | |
07 Jan 2022 | AD01 | Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 7 January 2022 | |
07 Jan 2022 | LIQ01 | Declaration of solvency | |
07 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
31 Aug 2021 | TM01 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Nov 2020 | PSC05 | Change of details for Mitie Environmental Limited as a person with significant control on 27 November 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
27 Feb 2020 | CH01 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 | |
31 Jan 2020 | AP01 |
Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
|
31 Jan 2020 | TM01 | Termination of appointment of Matthew Idle as a director on 29 January 2020 | |
16 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
16 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
16 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
16 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
30 Jan 2019 | TM01 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Matthew Idle as a director on 18 January 2019 | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates |