- Company Overview for MITCHELL MANAGEMENT SERVICES LIMITED (04752394)
- Filing history for MITCHELL MANAGEMENT SERVICES LIMITED (04752394)
- People for MITCHELL MANAGEMENT SERVICES LIMITED (04752394)
- Charges for MITCHELL MANAGEMENT SERVICES LIMITED (04752394)
- More for MITCHELL MANAGEMENT SERVICES LIMITED (04752394)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2023 | DS01 | Application to strike the company off the register | |
28 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Mar 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 January 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
05 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
29 Dec 2021 | AD01 | Registered office address changed from Waveney Lodge Cottage, Elms Road Aldeby Norfolk NR34 0EJ England to 69 High Street Hinxton Saffron Walden CB10 1QY on 29 December 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
20 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2020 | MA | Memorandum and Articles of Association | |
10 Dec 2020 | AP01 | Appointment of Mrs Angela Margaret Taylor as a director on 6 October 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
04 May 2018 | CH01 | Director's details changed for Timothy Hugh Peter Taylor on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from Waveney Lodge Elms Road Toft Monks Beccles Suffolk NR34 0EJ England to Waveney Lodge Cottage, Elms Road Aldeby Norfolk NR34 0EJ on 4 May 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |