Advanced company searchLink opens in new window

MITCHELLS DOMESTIC APPLIANCES LTD

Company number 04732070

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 May 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
13 Mar 2015 AD01 Registered office address changed from 8 High Street Dawley Telford Shropshiretf4 2Et to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 13 March 2015
12 Mar 2015 4.20 Statement of affairs with form 4.19
12 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102
09 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
13 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
04 Apr 2012 TM01 Termination of appointment of Elaine Mitchell as a director
15 Mar 2012 AP01 Appointment of Mrs Elaine Lesley Mitchell as a director
11 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
13 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
26 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Brian Mitchell on 13 April 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
06 Nov 2009 AA01 Previous accounting period shortened from 30 November 2009 to 31 May 2009
22 Apr 2009 363a Return made up to 13/04/09; full list of members
30 Apr 2008 225 Accounting reference date extended from 31/05/2008 to 30/11/2008 secretary of state approval
24 Apr 2008 363a Return made up to 13/04/08; full list of members