- Company Overview for THE MITRE PUB LTD (04404038)
- Filing history for THE MITRE PUB LTD (04404038)
- People for THE MITRE PUB LTD (04404038)
- Insolvency for THE MITRE PUB LTD (04404038)
- More for THE MITRE PUB LTD (04404038)
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 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2014 | AD01 | Registered office address changed from The Mitre Shipton Road York Yorkshire YO3 5XF to 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 13 October 2014 | |
10 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 May 2010 | TM02 | Termination of appointment of Sharon Fox as a secretary | |
28 May 2010 | TM01 | Termination of appointment of Steven Fox as a director | |
28 May 2010 | TM01 | Termination of appointment of Sharon Fox as a director | |
20 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Carol Ann Pearson on 26 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Sharon Julie Fox on 26 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Steven Edward Fox on 26 March 2010 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 May 2009 | 363a | Return made up to 26/03/09; full list of members | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 Apr 2008 | 363a | Return made up to 26/03/08; full list of members |