- Company Overview for MITCHELL - FINCH DESIGN LIMITED (06190402)
- Filing history for MITCHELL - FINCH DESIGN LIMITED (06190402)
- People for MITCHELL - FINCH DESIGN LIMITED (06190402)
- More for MITCHELL - FINCH DESIGN LIMITED (06190402)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from 230 High Street Herne Bay Kent CT6 5AX to 7 the Street Brampton Beccles Suffolk NR34 8DZ on 1 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH03 | Secretary's details changed for Jane Lesley Mitchell-Finch on 28 March 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Edwin John Mitchell- Finch on 28 March 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Jane Lesley Mitchell-Finch on 28 March 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders |