MITCHELL BEEVERS LIMITED

Company Documents

DateDescription
05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/04/2228 April 2022 Liquidators' statement of receipts and payments to 2022-03-09

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM
224 SPEN LANE
GOMERSAL
CLECKHEATON
WEST YORKSHIRE
BD19 4PJ

View Document

03/04/163 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/03/1621 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1621 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MRS ANNE MITCHELL

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR LESLIE MITCHELL

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM
ENTERPRISE CHAPEL BEDFORD STREET
CLECKHEATON
WEST YORKSHIRE
BD19 5EA

View Document

25/11/1425 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY ANNE MITCHELL

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE MITCHELL

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MERRIMAN

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MATTHEW MERRIMAN

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE MITCHELL

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 31/10/11 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED MITCHELL & BEEVERS LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR LESLIE MITCHELL

View Document

31/10/1131 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS ANNE MITCHELL

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MRS ANNE MITCHELL

View Document


More Company Information


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