Advanced company searchLink opens in new window

MITCHELLWHITE LIMITED

Company number 06972767

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-13
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