- Company Overview for MITCHELL NARROWBOATS LIMITED (06015723)
- Filing history for MITCHELL NARROWBOATS LIMITED (06015723)
- People for MITCHELL NARROWBOATS LIMITED (06015723)
- More for MITCHELL NARROWBOATS LIMITED (06015723)
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
|
|
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
|
|
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 |