Advanced company searchLink opens in new window

MIXON MINES PLANT & EQUIPMENT LIMITED

Company number 05450083

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)
19 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2013 L64.07 Completion of winding up
16 Sep 2011 COCOMP Order of court to wind up
02 Aug 2011 COCOMP Order of court to wind up
08 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 125
12 May 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
19 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
19 May 2010 CH04 Secretary's details changed for Canon Secretaries Limited on 11 May 2010
19 May 2010 CH01 Director's details changed for Paul Howell on 11 May 2010
24 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
08 Jun 2009 363a Return made up to 11/05/09; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
15 May 2008 363a Return made up to 11/05/08; full list of members
15 May 2008 288c Director's Change of Particulars / paul howell / 01/02/2008 / HouseName/Number was: , now: mount pleasant farm; Street was: mixon mines farm, now: steeping road; Area was: onecote, now: thorpe fendykes, wainfleet; Post Town was: leek, now: skegness; Region was: staffordshire, now: lincolnshire; Post Code was: ST13 7RX, now: PE24 4QR; Country was: ,
28 Jan 2008 288b Secretary resigned
28 Jan 2008 288a New secretary appointed
14 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
17 May 2007 363a Return made up to 11/05/07; full list of members
17 May 2007 353 Location of register of members
17 May 2007 287 Registered office changed on 17/05/07 from: bank house market street whaley bridge derbyshire SK23 2AA
17 May 2007 190 Location of debenture register
03 Apr 2007 287 Registered office changed on 03/04/07 from: lymore villa 162A london road chesterton newcastle under lyme staffordshire ST5 7JB
13 Jun 2006 363s Return made up to 11/05/06; full list of members
10 Jan 2006 AA Accounts made up to 31 October 2005