- Company Overview for MITCHELL & ORANGE SERVICES LIMITED (07597394)
- Filing history for MITCHELL & ORANGE SERVICES LIMITED (07597394)
- People for MITCHELL & ORANGE SERVICES LIMITED (07597394)
- Charges for MITCHELL & ORANGE SERVICES LIMITED (07597394)
- Insolvency for MITCHELL & ORANGE SERVICES LIMITED (07597394)
- More for MITCHELL & ORANGE SERVICES LIMITED (07597394)
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) |
---|---|---|---|
11 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2019 | AD01 | Registered office address changed from Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE to 1st Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 11 February 2019 | |
29 Jan 2019 | LIQ01 | Declaration of solvency | |
29 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | MR04 | Satisfaction of charge 075973940001 in full | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | SH08 | Change of share class name or designation | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
15 Feb 2017 | MR05 | All of the property or undertaking no longer forms part of charge 075973940001 | |
10 Jan 2017 | MR01 | Registration of charge 075973940001, created on 22 December 2016 | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | CERTNM |
Company name changed mitchell & orange retail LIMITED\certificate issued on 30/11/15
|
|
20 Nov 2015 | CERTNM |
Company name changed ppz europe LIMITED\certificate issued on 20/11/15
|
|
29 Jun 2015 | TM01 | Termination of appointment of Assem Khalousi El-Khairy as a director on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Trevor Cartner as a director on 29 June 2015 | |
01 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
09 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|