- Company Overview for MITCHELLWHITE LIMITED (06972767)
- Filing history for MITCHELLWHITE LIMITED (06972767)
- People for MITCHELLWHITE LIMITED (06972767)
- Insolvency for MITCHELLWHITE LIMITED (06972767)
- More for MITCHELLWHITE LIMITED (06972767)
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) |
---|---|---|---|
31 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2024 | |
03 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2023 | |
28 Apr 2022 | LIQ02 | Statement of affairs | |
28 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2022 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 27 April 2022 | |
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2022 | CH01 | Director's details changed for Mr Gordon Robert Maccoll on 4 February 2022 | |
04 Feb 2022 | PSC04 | Change of details for Mr Gordon Maccoll as a person with significant control on 4 February 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
01 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
17 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Jul 2017 | PSC04 | Change of details for Mr James Phillips as a person with significant control on 26 April 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Gordon Robert Maccoll on 21 December 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates |