Advanced company searchLink opens in new window

MITIE PROPERTY SERVICES LIMITED

Company number 06329916

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2016 SH19 Statement of capital on 1 June 2016
  • GBP 2
11 May 2016 CAP-SS Solvency Statement dated 08/03/16
11 May 2016 SH20 Statement by Directors
11 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share pre a/c 08/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 DS01 Application to strike the company off the register
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 150,800
20 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Skoulding
13 Feb 2015 TM01 Termination of appointment of Peter Iain Maynard Skoulding as a director on 31 January 2015
13 Feb 2015 AP01 Appointment of William Robson as a director on 31 January 2015
13 Feb 2015 AP01 Appointment of Ba Ca Justin Ridley as a director on 31 January 2015
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 150,800
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
05 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 150,800
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
23 Feb 2012 TM01 Termination of appointment of Mitie Administration 2 Limited as a director
23 Feb 2012 TM01 Termination of appointment of Mitie Administration 1 Limited as a director
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011