Advanced company searchLink opens in new window

MITCHELL FRANK DEVELOPMENTS LIMITED

Company number 04003133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Dec 2013 MR01 Registration of charge 040031330001
27 Nov 2013 TM01 Termination of appointment of Tracy Mee as a director
27 Nov 2013 AP01 Appointment of Mr David Mee as a director
24 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
25 May 2012 TM01 Termination of appointment of David Mee as a director
12 Apr 2012 TM02 Termination of appointment of M G Secretaries Ltd as a secretary
05 Apr 2012 AD01 Registered office address changed from 441 Gateford Road Worksop Nottinghamshire S81 7BN on 5 April 2012
05 Apr 2012 AR01 Annual return made up to 26 May 2011
05 Apr 2012 AR01 Annual return made up to 26 May 2010
05 Apr 2012 AR01 Annual return made up to 26 May 2009 with full list of shareholders
05 Apr 2012 AA Total exemption full accounts made up to 31 May 2011
05 Apr 2012 AA Total exemption full accounts made up to 31 May 2010
05 Apr 2012 AA Total exemption full accounts made up to 31 May 2009
05 Apr 2012 RT01 Administrative restoration application
05 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2008 363a Return made up to 26/05/08; full list of members
10 Nov 2008 288b Appointment terminated director julie day