MITIE AIR CONDITIONING (MIDLANDS) LTD

1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England
StatusDISSOLVED
Company No.03884179
CategoryPrivate Limited Company
Incorporated26 Nov 1999
Age24 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 14 days

SUMMARY

MITIE AIR CONDITIONING (MIDLANDS) LTD is an dissolved private limited company with number 03884179. It was incorporated 24 years, 5 months, 25 days ago, on 26 November 1999 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

Officer name: Nigel Lloyd Beswick

Appointment date: 2014-11-25

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

Officer name: Mr David Michael Forbes

Appointment date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

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

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 02 Oct 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Friend Allan

Termination date: 2013-09-20

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

Appoint person director company with name date

Date: 10 Jun 2013

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Friend Allan

Appointment date: 2012-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2013

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-20

Officer name: John Joseph Kavanagh

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: 02 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 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

Termination director company with name termination date

Date: 13 Feb 2012

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Jeffrey Williams

Termination date: 2011-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Mcgregor-Smith

Termination date: 2012-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 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

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

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

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Freeman

Documents

View document PDF

Change sail address company

Date: 25 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 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: 03 Dec 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

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: Colin Jeffrey Williams

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: David Freeman

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

Accounts with accounts type full

Date: 08 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ruby mcgregor-smith / 05/12/2008

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

Memorandum articles

Date: 14 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/01/08

Documents

View document PDF

Resolution

Date: 11 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/08/02

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 60600/60601

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

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: 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

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

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: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

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: 08 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/03; full list of members

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: 13 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/02; 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 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/08/02--------- £ si [email protected]=294 £ ic 60306/60600

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/08/02--------- £ si [email protected]=306 £ ic 60000/60306

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/08/02

Documents

View document PDF

Resolution

Date: 28 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/05/01--------- £ si 8400@1=8400 £ ic 51600/60000

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/05/01--------- £ si 7500@1=7500 £ ic 44100/51600

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/00; 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

Legacy

Date: 18 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/01/00--------- £ si 13500@1=13500 £ ic 30600/44100

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/01/00--------- £ si 30599@1=30599 £ ic 1/30600

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 18 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

C.P.S. FUELS LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:06241896
Status:ACTIVE
Category:Private Limited Company
Number:06364063
Status:ACTIVE
Category:Private Limited Company

EASTRY GROUNDWORKS LTD

C/O EVANS & EVANS,DOVER,CT17 0JY

Number:11390162
Status:ACTIVE
Category:Private Limited Company

GOLVEC LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:04387138
Status:ACTIVE
Category:Private Limited Company

QKK54GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11355333
Status:ACTIVE
Category:Private Limited Company

SANZE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11615915
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