MITIE (FACILITIES SERVICES-SLOUGH) LIMITED
Status | LIQUIDATION |
Company No. | 00954121 |
Category | Private Limited Company |
Incorporated | 13 May 1969 |
Age | 55 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
MITIE (FACILITIES SERVICES-SLOUGH) LIMITED is an liquidation private limited company with number 00954121. It was incorporated 55 years, 19 days ago, on 13 May 1969. The company address is Level 12 Level 12, London, SE1 9SG, England.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 31 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 14 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 14 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type full
Date: 08 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 31 Aug 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-27
Officer name: Simon Charles Kirkpatrick
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Mark Williams
Change date: 2021-07-19
Documents
Change account reference date company previous shortened
Date: 12 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 25 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-11-30
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Mark Williams
Appointment date: 2021-04-07
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Philip George Clark
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-24
Officer name: Martin Sean Burholt
Documents
Change to a person with significant control
Date: 09 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mitie (Facilities Services) Limited
Change date: 2020-12-01
Documents
Change to a person with significant control without name date
Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change to a person with significant control
Date: 07 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-03
Psc name: Air Treatment Services (Midlands) Limited
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-02
New address: Level 12 the Shard, 32 London Bridge Street London SE1 9SG
Old address: Capital Tower 91 Waterloo Road London SE1 8RT
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-30
Officer name: Mr Peter John Goddard Dickinson
Documents
Resolution
Date: 02 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Christine Mawdsley
Termination date: 2020-11-30
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Charles Kirkpatrick
Appointment date: 2020-11-30
Documents
Appoint corporate secretary company with name date
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mitie Company Secretarial Services Limited
Appointment date: 2020-11-30
Documents
Termination secretary company with name termination date
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Alison Pound
Termination date: 2020-11-30
Documents
Accounts with accounts type full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type full
Date: 03 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type full
Date: 26 Jul 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Christopher Adam Ling
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-15
Officer name: Mrs Lynn Christine Mawdsley
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type full
Date: 04 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 12 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Sean Burholt
Appointment date: 2017-12-11
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: Bruce Anthony Melizan
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-15
Officer name: Mr Christopher Adam Ling
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type full
Date: 04 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-08
Officer name: Michael Stuart Watson
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type full
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Bruce Anthony Melizan
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type full
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Stuart Watson
Appointment date: 2014-09-09
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-05
Officer name: Simon Trayton Ashdown
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type full
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 22 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type full
Date: 21 Dec 2012
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: 22 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip George Clark
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Resolution
Date: 14 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Dec 2010
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Spencer
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Graveney
Documents
Appoint person director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard William Spencer
Documents
Accounts with accounts type full
Date: 15 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thoden Van Velzen
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Mr Simon Trayton Ashdown
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Mr Mark Graveney
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-04
Officer name: Stephanie Alison Pound
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bruce Anthony Melizan
Change date: 2009-11-02
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / stephanie pound / 27/08/2009
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 02 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr mark graveney
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr james orr, pieter thoden van velzen
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / stephanie lawrence / 28/03/2008
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY
Documents
Legacy
Date: 29 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 29 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
7 GRANARD BUSINESS CENTRE, BUNNS LANE,LONDON,NW7 2DQ
Number: | 01589178 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBB COURT,STORRINGTON,RH20 4JJ
Number: | 05649864 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC468115 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
4 STOBART CLOSE,BECCLES,NR34 9LT
Number: | 07860344 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COODEN SEA ROAD,BEXHILL-ON-SEA,TN39 4SJ
Number: | 11939849 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LYNCH WALK,LONDON,SE8 3LL
Number: | 11932617 |
Status: | ACTIVE |
Category: | Private Limited Company |