Advanced company searchLink opens in new window

MITCHELL NARROWBOATS LIMITED

Company number 06015723

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
08 Feb 2016 TM02 Termination of appointment of Ian Michael West as a secretary on 31 December 2015
08 Feb 2016 TM01 Termination of appointment of Robert James Mitchell as a director on 31 December 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Robert James Mitchell on 1 January 2011
05 Dec 2011 CH01 Director's details changed for Mr Ian Michael West on 1 January 2011
05 Dec 2011 CH03 Secretary's details changed for Mr Ian Michael West on 1 January 2011
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Mr Ian Michael West on 1 November 2009
02 Dec 2009 CH01 Director's details changed for Robert James Mitchell on 1 November 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jul 2009 288c Director and secretary's change of particulars / ian west / 15/07/2009
03 Jul 2009 287 Registered office changed on 03/07/2009 from c/o west chartered accountants 4A nailsworth road dorridge solihull west midlands B93 8NS