Advanced company searchLink opens in new window

MITIE GREENCOTE LIMITED

Company number 02161660

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
06 Apr 2016 AC92 Restoration by order of the court
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 DS01 Application to strike the company off the register
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
20 Aug 2014 SH20 Statement by directors
20 Aug 2014 SH19 Statement of capital on 20 August 2014
  • GBP 3
20 Aug 2014 CAP-SS Solvency statement dated 17/03/14
20 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2014 CH01 Director's details changed for Nigel Lloyd Beswick on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Nigel Lloyd Beswick on 27 March 2014
25 Mar 2014 AP01 Appointment of Ba Ca Justin Ridley as a director on 17 March 2014
25 Mar 2014 TM01 Termination of appointment of William Robson as a director on 17 March 2014
25 Mar 2014 AP01 Appointment of Nigel Lloyd Beswick as a director on 17 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
16 Aug 2013 AA Accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
07 Jan 2013 AA Accounts made up to 31 March 2012
27 Dec 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 07/08/2012 as it was not properly delivered.
07 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/12/2012.