- Company Overview for MITCHARD HOLDINGS LIMITED (07565736)
- Filing history for MITCHARD HOLDINGS LIMITED (07565736)
- People for MITCHARD HOLDINGS LIMITED (07565736)
- Insolvency for MITCHARD HOLDINGS LIMITED (07565736)
- More for MITCHARD HOLDINGS LIMITED (07565736)
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
|
|
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
|
|
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
|
|
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
|
|
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 |