Advanced company searchLink opens in new window

MITCHELL & ORANGE SERVICES LIMITED

Company number 07597394

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-01-10
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-29
20 Nov 2015 CERTNM Company name changed ppz europe LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
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
  • GBP 100
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
  • GBP 100