Advanced company searchLink opens in new window

THE MITRE PUB LTD

Company number 04404038

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-25
09 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,500
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