- Company Overview for ROBERT MITCHELL PLC (03245203)
- Filing history for ROBERT MITCHELL PLC (03245203)
- People for ROBERT MITCHELL PLC (03245203)
- Charges for ROBERT MITCHELL PLC (03245203)
- Insolvency for ROBERT MITCHELL PLC (03245203)
- More for ROBERT MITCHELL PLC (03245203)
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) |
---|---|---|---|
08 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2017 | |
09 Dec 2016 | AD01 | Registered office address changed from 48 48 Bathurst Mews London W2 2SB England to The Manor 260 Ecclesall Road South Sheffield S11 9PS on 9 December 2016 | |
06 Dec 2016 | 4.70 | Declaration of solvency | |
06 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | TM01 | Termination of appointment of Joanna Clare Laforge as a director on 8 November 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
21 Aug 2016 | AD01 | Registered office address changed from 48 Bathurst Mews Bathurst Mews London W2 2SB England to 48 48 Bathurst Mews London W2 2SB on 21 August 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from 26 Bruton Place London W1J 6NG to 48 Bathurst Mews Bathurst Mews London W2 2SB on 19 August 2016 | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
04 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Donald William Green as a director on 1 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-14
|
|
28 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
30 May 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
10 Jun 2011 | AA | Full accounts made up to 31 December 2010 |