Advanced company searchLink opens in new window

MITIE SCOTGATE LIMITED

Company number 02809256

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)
27 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2022 AD02 Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
07 Jan 2022 AD01 Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 7 January 2022
07 Jan 2022 LIQ01 Declaration of solvency
07 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
31 Aug 2021 TM01 Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021
26 Aug 2021 AP01 Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021
15 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Nov 2020 PSC05 Change of details for Mitie Environmental Limited as a person with significant control on 27 November 2020
09 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
27 Feb 2020 CH01 Director's details changed for Simon Charles Kirkpatrick on 30 January 2020
31 Jan 2020 AP01 Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
31 Jan 2020 TM01 Termination of appointment of Matthew Idle as a director on 29 January 2020
16 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
16 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
16 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
16 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Jan 2019 TM01 Termination of appointment of Richard John Blumberger as a director on 18 January 2019
30 Jan 2019 AP01 Appointment of Matthew Idle as a director on 18 January 2019
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates