MITCHELL CLARIDGE BUILDING SERVICES LTD

Company Documents

DateDescription
18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/02/2318 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2222 November 2022 Liquidators' statement of receipts and payments to 2022-07-26

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY RUSSELL CLARIDGE

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR STUART CLARIDGE

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON CLARIDGE / 01/10/2018

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL LEE CLARIDGE / 01/10/2018

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON GORDON CLARIDGE / 01/10/2018

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR MITCHELL LEE CLARIDGE / 01/10/2018

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM THE LARCHES RAG HILL ALDERMASTON READING BERKSHIRE RG7 4NT ENGLAND

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

24/10/1824 October 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MR SIMON GORDON CLARIDGE

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 16 PINCHCUT BURGHFIELD COMMON READING BERKSHIRE RG7 3HP ENGLAND

View Document

06/02/186 February 2018 SECRETARY APPOINTED MR RUSSELL MARTIN CLARIDGE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM WOODPECKERS OARE HERMITAGE THATCHAM BERKSHIRE RG18 9SB UNITED KINGDOM

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EAST

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CLARIDGE

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLARIDGE

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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