MITCHELL MACHINING LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Final Gazette dissolved following liquidation |
10/07/2510 July 2025 New | Final Gazette dissolved following liquidation |
10/04/2510 April 2025 | Return of final meeting in a creditors' voluntary winding up |
06/12/246 December 2024 | Liquidators' statement of receipts and payments to 2024-10-04 |
25/10/2425 October 2024 | Termination of appointment of Gregory William Mitchell as a director on 2024-05-02 |
05/01/245 January 2024 | Statement of affairs |
10/11/2310 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Appointment of a voluntary liquidator |
16/10/2316 October 2023 | Registered office address changed from 97 Boundary Close Swindon SN2 7TG United Kingdom to 11C Kingsmead Square Bath BA1 2AB on 2023-10-16 |
16/10/2316 October 2023 | Resolutions |
13/02/2313 February 2023 | Termination of appointment of Scott Paul Doe as a director on 2023-02-13 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
01/02/231 February 2023 | Appointment of Mr Scott Paul Doe as a director on 2023-02-01 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Notification of Gregory Willianm Mitchell as a person with significant control on 2018-02-17 |
04/05/224 May 2022 | Withdrawal of a person with significant control statement on 2022-05-04 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
13/12/2113 December 2021 | Registration of charge 112106390001, created on 2021-11-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
16/02/1816 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company