- Company Overview for MITCHELL DRYERS LIMITED (02964758)
- Filing history for MITCHELL DRYERS LIMITED (02964758)
- People for MITCHELL DRYERS LIMITED (02964758)
- Charges for MITCHELL DRYERS LIMITED (02964758)
- Insolvency for MITCHELL DRYERS LIMITED (02964758)
- More for MITCHELL DRYERS LIMITED (02964758)
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) |
---|---|---|---|
18 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2017 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
09 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2017 | 2.24B | Administrator's progress report to 15 February 2017 | |
15 Feb 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Feb 2017 | 2.23B | Result of meeting of creditors | |
05 Dec 2016 | 2.23B | Result of meeting of creditors | |
27 Oct 2016 | 2.16B | Statement of affairs with form 2.14B | |
13 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
13 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
07 Oct 2016 | AD01 | Registered office address changed from Denton Holme Carlisle Cumbria CA2 5DU to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 7 October 2016 | |
06 Oct 2016 | 2.12B | Appointment of an administrator | |
07 Jul 2016 | TM01 | Termination of appointment of William John Farrer as a director on 30 June 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AP01 | Appointment of Mr Andrew James Douglas as a director on 1 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Mark Jeremy Newton as a director on 1 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |