Advanced company searchLink opens in new window

THOMAS GC MITCHELL LTD

Company number 07127583

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)
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 Oct 2014 TM01 Termination of appointment of Timothy James Ryan as a director on 1 September 2013
28 Oct 2014 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom to 81 Wilkinson Street Sheffield S10 2GJ on 28 October 2014
28 Oct 2014 TM01 Termination of appointment of Timothy James Ryan as a director on 1 September 2013
28 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 CERTNM Company name changed bespoke physiotherapy LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
18 Sep 2013 CONNOT Change of name notice
25 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Apr 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
23 Mar 2012 AD01 Registered office address changed from , Suite 8 Velocity Village, 7 Solly Street, Sheffield, South Yorkshire, S1 4DE on 23 March 2012
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from , 81 Wilkinson Street, Sheffield, S10 2GJ, United Kingdom on 16 November 2010
26 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 January 2010
  • GBP 2
26 Feb 2010 AP01 Appointment of Timothy James Ryan as a director
26 Feb 2010 AP01 Appointment of Thomas Gareth Carlyle Mitchell as a director
19 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
16 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)