Advanced company searchLink opens in new window

MITCHARD HOLDINGS LIMITED

Company number 07565736

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)
19 May 2021 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 18 December 2020
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 18 December 2019
17 Jan 2019 AD01 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 14 Queen Square Bath BA1 2HN on 17 January 2019
14 Jan 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
14 Jan 2019 LIQ01 Declaration of solvency
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
13 Jul 2017 PSC04 Change of details for Mrs Vanessa Mitchard as a person with significant control on 13 July 2017
13 Jul 2017 PSC04 Change of details for Mr Stewart Terrence Mitchard as a person with significant control on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mrs Vanessa Mitchard on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Stewart Terrence Mitchard on 13 July 2017
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 AD01 Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 19 May 2017
03 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
04 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
21 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
04 Nov 2013 CH01 Director's details changed for Mrs Vanessa Mitchard on 31 October 2013
04 Nov 2013 CH01 Director's details changed for Mr Stewart Terrence Mitchard on 31 October 2013