- Company Overview for KEVIN MITCHELL LTD (SC478609)
- Filing history for KEVIN MITCHELL LTD (SC478609)
- People for KEVIN MITCHELL LTD (SC478609)
- More for KEVIN MITCHELL LTD (SC478609)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2017 | DS01 | Application to strike the company off the register | |
31 Aug 2016 | AD01 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 10 April 2016
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
24 Apr 2015 | TM02 | Termination of appointment of Charles Peter Conway as a secretary on 24 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from 34 Toftcombs Avenue Stonehouse Larkhall South Lanrkshire ML9 3QY Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 13 March 2015 | |
28 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-28
|