MITIE AIR CONDITIONING (LONDON) LIMITED

1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England
StatusDISSOLVED
Company No.03573265
CategoryPrivate Limited Company
Incorporated01 Jun 1998
Age25 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 14 days

SUMMARY

MITIE AIR CONDITIONING (LONDON) LIMITED is an dissolved private limited company with number 03573265. It was incorporated 25 years, 11 months, 20 days ago, on 01 June 1998 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.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Nigel Lloyd Beswick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitie Company Secretarial Services Limited

Change date: 2014-01-20

Documents

View document PDF

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

View document PDF

Accounts with made up date

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 03 Jul 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Tivey

Termination date: 2013-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Mcgregor-Smith

Termination date: 2012-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Claire Baxter

Termination date: 2012-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-23

Officer name: Peter Iain Maynard Skoulding

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-28

Officer name: Richard Mark Stokes

Documents

View document PDF

Change sail address company with old address

Date: 20 Oct 2011

Category: Address

Type: AD02

Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change sail address company

Date: 25 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

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: Richard Mark Stokes

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Anthony Tivey

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Suzanne Claire Baxter

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark kadir

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 15/01/08--------- £ si 1@1=1 £ ic 80000/80001

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/01/08

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Resolution

Date: 31 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 06/04/04 from: the stable block barley wood wrington bristol BS40 5SA

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/05/02--------- £ si 30200@1=30200 £ ic 49800/80000

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 03/12/01--------- £ si 10200@1=10200 £ ic 39600/49800

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mitie air conditioning (south ea st) LTD.\certificate issued on 30/03/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 19 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 25 Jun 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 17/06/99--------- £ si 9000@1=9000 £ ic 30600/39600

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 17/06/99--------- £ si 30598@1=30598 £ ic 2/30600

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CWE SPVSUPER HCO LIMITED

30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB

Number:03123346
Status:ACTIVE
Category:Private Limited Company

HIBU FINANCE (FX) LIMITED

3 FORBURY PLACE,READING,RG1 3YL

Number:08814864
Status:ACTIVE
Category:Private Limited Company

PUTTOCK BROWN LIMITED

BEECH HOUSE THE STREET,SUDBURY,CO10 7BG

Number:08236841
Status:ACTIVE
Category:Private Limited Company

RITZ OPTOMETRY LTD

5 NEWEY ROAD,BIRMINGHAM,B28 0JQ

Number:07656613
Status:ACTIVE
Category:Private Limited Company

SOUTH DOWNS RESIDENTIAL GROUP LIMITED

ARCADIA HOUSE,SOUTHAMPTON,SO14 3TL

Number:11353334
Status:ACTIVE
Category:Private Limited Company

TECAFFE LTD

4A BIRKHEADS ROAD,REIGATE,RH2 0AR

Number:11749698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source