MITFORD HOUSE LIMITED

Flat 2 Mitford Lodge Flat 2 Mitford Lodge, Sale, M33 3WE, Cheshire
StatusDISSOLVED
Company No.04056017
CategoryPrivate Limited Company
Incorporated18 Aug 2000
Age23 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 3 days

SUMMARY

MITFORD HOUSE LIMITED is an dissolved private limited company with number 04056017. It was incorporated 23 years, 8 months, 11 days ago, on 18 August 2000 and it was dissolved 2 years, 6 months, 3 days ago, on 26 October 2021. The company address is Flat 2 Mitford Lodge Flat 2 Mitford Lodge, Sale, M33 3WE, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 28 Feb 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 14 Feb 2018

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Jul 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Baker

Termination date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Stephen William Cottrell

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Apr 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Apr 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-17

Officer name: Teresa Mary Baker

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Nov 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen James Baker

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Teresa Mary Baker

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cottrell

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Cottrell

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Teresa Mary Baker

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

Old address: Apartment 5 Mitford Lodge 171 Marsland Road Sale Cheshire M33 3WE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Gazette notice compulsary

Date: 20 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Teresa Mary Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 18 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from 196 marsland road sale cheshire M33 3NE

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 01/11/00 from: 196 marsland road sale cheshire M33 3NE

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETT'S CAMPSITE FISH & CHIPS LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:10599827
Status:ACTIVE
Category:Private Limited Company

BRITANNIA AUTOMOTIVE COMPONENTS LIMITED

UNIT 3 DURBAR INDUSTRIAL ESTATE,COVENTRY,CV6 5QF

Number:05417531
Status:ACTIVE
Category:Private Limited Company

HAWTHORN PROPERTY DEVELOPMENTS LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,WATERLOOVILLE,PO8 0BT

Number:11113429
Status:ACTIVE
Category:Private Limited Company

J & M CREATIVE SOLUTIONS LIMITED

FLAT 2, 209 EVERING ROAD,LONDON,E5 8AL

Number:11404003
Status:ACTIVE
Category:Private Limited Company

JEWLING LIMITED

25 ARRAN CRESCENT,BEITH,KA15 2DU

Number:SC530698
Status:ACTIVE
Category:Private Limited Company

SIMANDON LTD

47 WORRIN ROAD,SHENFIELD,CM15 8DH

Number:09490015
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