MITIE PROPERTY SERVICES (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 00374293 |
Category | Private Limited Company |
Incorporated | 04 Jun 1942 |
Age | 81 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2015 |
Years | 9 years, 1 month, 14 days |
SUMMARY
MITIE PROPERTY SERVICES (LONDON) LIMITED is an dissolved private limited company with number 00374293. It was incorporated 81 years, 11 months, 17 days ago, on 04 June 1942 and it was dissolved 9 years, 1 month, 14 days ago, on 07 April 2015. The company address is 1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2014
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 11 Dec 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2014-12-11
Documents
Legacy
Date: 11 Dec 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 25/11/14
Documents
Resolution
Date: 11 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-25
Officer name: William Robson
Documents
Change corporate secretary company with change date
Date: 07 Feb 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-01-20
Officer name: Mitie Company Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-20
Old address: 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with made up date
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-23
Officer name: Peter Iain Maynard Skoulding
Documents
Accounts with made up date
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Termination director company with name termination date
Date: 09 Jan 2012
Action Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-06
Officer name: Suzanne Claire Baxter
Documents
Termination director company with name termination date
Date: 09 Jan 2012
Action Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-06
Officer name: Ruby Mcgregor-Smith
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with made up date
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Clarke
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Iain Maynard Skoulding
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with made up date
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with made up date
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Mr James Ian Clarke
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: William Robson
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Claire Baxter
Change date: 2009-11-05
Documents
Accounts with made up date
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed james ian clarke
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 30 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 27 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH
Documents
Legacy
Date: 06 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 06/04/04 from: the stable block, barley wood, wrington, avon, BS18 7SA.
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 16 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Certificate change of name company
Date: 07 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mitie deeds LIMITED\certificate issued on 08/04/99
Documents
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 30 Oct 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/10/98
Documents
Resolution
Date: 30 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 15 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
IST FLOOR 1ST FLOOR,HARLOW,CM20 1YS
Number: | 11758954 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUDRIUS CONSTRUCTION UK LIMITED
THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG
Number: | 09749098 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GROUND FLOOR BLOCK 12 SPECTRUM,SALFORD,M3 7EF
Number: | 10907689 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL007650 |
Status: | ACTIVE |
Category: | Limited Partnership |
292A HOLLOWAY ROAD,LONDON,N7 6NJ
Number: | 09724261 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNICE SPECIALIST LIMITED
HAWKHILL COTTAGE,,
Number: | SC108655 |
Status: | ACTIVE |
Category: | Private Limited Company |