- Company Overview for MITCHELL JONES ESTATE AGENTS LIMITED (05788573)
- Filing history for MITCHELL JONES ESTATE AGENTS LIMITED (05788573)
- People for MITCHELL JONES ESTATE AGENTS LIMITED (05788573)
- More for MITCHELL JONES ESTATE AGENTS LIMITED (05788573)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2015 | DS01 | Application to strike the company off the register | |
05 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
15 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
14 Jan 2014 | AD01 | Registered office address changed from 15 Wilmslow Road Cheadle Cheshire SK8 1DW United Kingdom on 14 January 2014 | |
05 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Richard Colin Nicholson on 20 April 2011 | |
16 May 2011 | CH03 | Secretary's details changed for Deborah Anne Steers on 20 April 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
15 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Apr 2010 | AD02 | Register inspection address has been changed | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 May 2009 | 363a | Return made up to 20/04/09; full list of members | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 8 gorton road, reddish stockport cheshire SK5 6AE | |
29 May 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 May 2008 | 363a | Return made up to 20/04/08; full list of members | |
18 Feb 2008 | AA | Accounts for a dormant company made up to 30 April 2007 |