Advanced company searchLink opens in new window

MITIE ENGINEERING SERVICES (SOUTH WEST) LIMITED

Company number 01761468

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2017 SH19 Statement of capital on 13 January 2017
  • GBP 1
13 Jan 2017 SH20 Statement by Directors
13 Jan 2017 CAP-SS Solvency Statement dated 08/12/16
13 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
06 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Nigel Lloyd Beswick as a director on 31 August 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2015 AP01 Appointment of Mr James Ian Clarke as a director on 5 November 2015
05 Nov 2015 AP01 Appointment of Peter Frederick Mosley as a director on 5 November 2015
30 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 30 October 2015
30 Oct 2015 AP01 Appointment of Mr Paul Manning as a director on 30 October 2015
30 Oct 2015 AP01 Appointment of Nigel Lloyd Beswick as a director on 30 October 2015
30 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 30 October 2015
19 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 40,000
14 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Nov 2014 TM01 Termination of appointment of Eric Arthur Harris as a director on 27 November 2014
08 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 40,000
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Eric Arthur Harris on 28 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014