MITCHELL HFC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
11/02/2211 February 2022 | Application to strike the company off the register |
14/12/2114 December 2021 | Confirmation statement made on 2021-10-18 with no updates |
14/12/2114 December 2021 | Registered office address changed from Sunny View Bodmin Hill Lostwithiel PL22 0AJ England to 18 Wick Lane Christchurch BH23 1HX on 2021-12-14 |
09/11/219 November 2021 | Change of details for Mr Jonathan Mitchell as a person with significant control on 2021-11-05 |
09/11/219 November 2021 | Director's details changed for Mr Jonathan Mitchell on 2021-11-05 |
09/11/219 November 2021 | Director's details changed for Mrs Janet Louise May Mitchell on 2021-11-05 |
30/06/2030 June 2020 | 05/04/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | PREVEXT FROM 31/10/2019 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM WHITE WATER COTTAGE 4 GROVE ROAD ST BLAZEY, PAR, ST AUSTELL CORNWALL PL24 2EQ ENGLAND |
19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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