- Company Overview for MITIE PROJECT SERVICES LIMITED (03866726)
- Filing history for MITIE PROJECT SERVICES LIMITED (03866726)
- People for MITIE PROJECT SERVICES LIMITED (03866726)
- Charges for MITIE PROJECT SERVICES LIMITED (03866726)
- Insolvency for MITIE PROJECT SERVICES LIMITED (03866726)
- More for MITIE PROJECT SERVICES LIMITED (03866726)
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) |
---|---|---|---|
15 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2023 | LIQ01 |
Declaration of solvency
|
|
05 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2023 | LIQ01 | Declaration of solvency | |
16 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
08 Sep 2021 | AA | Full accounts made up to 30 November 2020 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 | |
12 Jul 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
25 Jun 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 30 November 2020 | |
08 Apr 2021 | TM01 | Termination of appointment of Philip George Clark as a director on 1 April 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Jeremy Mark Williams as a director on 12 March 2021 | |
09 Dec 2020 | PSC05 | Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 | |
08 Dec 2020 | PSC05 | Change of details for a person with significant control | |
07 Dec 2020 | PSC05 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | AD01 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Charles Martin Castles as a director on 30 November 2020 |