MITFORD HOUSE LIMITED
Status | DISSOLVED |
Company No. | 04056017 |
Category | Private Limited Company |
Incorporated | 18 Aug 2000 |
Age | 23 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 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
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
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
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
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
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
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
Liquidation receiver cease to act receiver
Date: 28 Feb 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 14 Feb 2018
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
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
Dissolution withdrawal application strike off company
Date: 24 Jul 2017
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 04 Jul 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 21 Apr 2016
Category: Dissolution
Type: DS02
Documents
Dissolution withdrawal application strike off company
Date: 21 Apr 2016
Category: Dissolution
Type: DS02
Documents
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
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
Dissolution voluntary strike off suspended
Date: 12 Nov 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen James Baker
Documents
Appoint person secretary company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Teresa Mary Baker
Documents
Termination director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cottrell
Documents
Termination secretary company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Cottrell
Documents
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
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
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
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
Gazette filings brought up to date
Date: 17 Jan 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
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
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
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
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
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
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
Legacy
Date: 02 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
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
Legacy
Date: 27 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
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
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
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Legacy
Date: 12 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
25 ARRAN CRESCENT,BEITH,KA15 2DU
Number: | SC530698 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 WORRIN ROAD,SHENFIELD,CM15 8DH
Number: | 09490015 |
Status: | ACTIVE |
Category: | Private Limited Company |