Advanced company searchLink opens in new window

MITIE ENGINEERING MAINTENANCE (SOUTH WEST) LIMITED

Company number 04005660

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2014 DS01 Application to strike the company off the register
11 Dec 2014 SH20 Statement by directors
11 Dec 2014 SH19 Statement of capital on 11 December 2014
  • GBP 2
11 Dec 2014 CAP-SS Solvency statement dated 03/12/14
11 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 03/12/2014
10 Dec 2014 TM01 Termination of appointment of Anthony Brian Horwood as a director on 3 December 2014
10 Dec 2014 TM01 Termination of appointment of David Andrew Needs as a director on 3 December 2014
09 Dec 2014 AP01 Appointment of Nigel Lloyd Beswick as a director on 3 December 2014
05 Dec 2014 TM01 Termination of appointment of Stephen William Skinner as a director on 3 December 2014
05 Dec 2014 TM01 Termination of appointment of Nicholas Anthony Quintin as a director on 3 December 2014
19 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
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
15 Oct 2013 AA Accounts made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
03 Jan 2013 AA Accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012
09 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012
13 Dec 2011 AA Accounts made up to 31 March 2011
21 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders