Advanced company searchLink opens in new window

KEVIN MITCHELL LTD

Company number SC478609

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)
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
  • GBP 7
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 April 2016
  • GBP 7
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
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted