Advanced company searchLink opens in new window

LIZ MITCHELL LTD

Company number 08168548

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 13 August 2021
04 Sep 2020 LIQ01 Declaration of solvency
04 Sep 2020 600 Appointment of a voluntary liquidator
04 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-14
10 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
20 Mar 2020 AA01 Current accounting period shortened from 31 August 2020 to 30 April 2020
24 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
24 Nov 2017 AA Micro company accounts made up to 31 August 2017
11 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
06 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
14 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
15 Oct 2012 AP01 Appointment of Mr Nicolas Simon Mitchell as a director
12 Oct 2012 AD01 Registered office address changed from 6 Storth Park Fulwood Road Sheffield S10 3QH United Kingdom on 12 October 2012
06 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted