MITCHELLS & BUTLERS ACQUISITION COMPANY
Status | DISSOLVED |
Company No. | 05879733 |
Category | |
Incorporated | 18 Jul 2006 |
Age | 17 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 3 days |
SUMMARY
MITCHELLS & BUTLERS ACQUISITION COMPANY is an dissolved with number 05879733. It was incorporated 17 years, 9 months, 29 days ago, on 18 July 2006 and it was dissolved 1 year, 5 months, 3 days ago, on 13 December 2022. The company address is 27 Fleet Street 27 Fleet Street, West Midlands, B3 1JP.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-30
Officer name: Jacqueline Ann Berrow
Documents
Accounts with accounts type dormant
Date: 17 Feb 2022
Action Date: 25 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-25
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 26 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-26
Documents
Appoint person secretary company with name date
Date: 09 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-07
Officer name: Ms Denise Patricia Burton
Documents
Termination secretary company with name termination date
Date: 09 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-07
Officer name: Gregory Joseph Mcmahon
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Appoint person secretary company with name date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-04-01
Officer name: Mr Gregory Joseph Mcmahon
Documents
Termination secretary company with name termination date
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Patricia Burton
Termination date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 11 Feb 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type full
Date: 02 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type full
Date: 25 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type full
Date: 24 Feb 2017
Action Date: 24 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-24
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type full
Date: 02 Jan 2016
Action Date: 26 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type full
Date: 22 Dec 2014
Action Date: 27 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-27
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type full
Date: 12 Mar 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Change person director company with change date
Date: 10 Oct 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Joseph Mcmahon
Change date: 2013-09-27
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 08 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-08
Officer name: Mrs Susan Katrina Martindale
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Joseph Mcmahon
Documents
Accounts with accounts type full
Date: 23 Jan 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type full
Date: 08 Feb 2012
Action Date: 24 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type full
Date: 07 Feb 2011
Action Date: 25 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-25
Documents
Termination secretary company with name
Date: 23 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Trousdale
Documents
Appoint person secretary company with name
Date: 23 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Denise Patricia Burton
Documents
Appoint person secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Carolyn Trousdale
Documents
Termination secretary company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Benjamin
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bronagh Kennedy
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Bolter
Documents
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Katrina Martindale
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Jonathan Miles
Documents
Appoint person director company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Ann Berrow
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew William Vaughan
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Jonathan Miles
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Townsend
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Accounts with accounts type full
Date: 11 Mar 2010
Action Date: 26 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-26
Documents
Move registers to sail company
Date: 03 Mar 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-13
Officer name: Rachel Abigail Benjamin
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Charles Douglas Townsend
Change date: 2009-11-13
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Bolter
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Bronagh Kennedy
Documents
Termination director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Wheaton
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed rachel abigail benjamin
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary victoria penrice
Documents
Accounts with accounts type full
Date: 07 Feb 2009
Action Date: 27 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-27
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 04 Apr 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 30/09/07
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
11-13 HENDLY COURT RTM COMPANY LTD
543 WHEATLEY LANE ROAD,BURNLEY,BB12 9EA
Number: | 10652796 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
112 BENFIELDSIDE ROAD,CONSETT, DURHAM,DH8 0RT
Number: | 08151048 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MARKET STREET,WOTTON-UNDER-EDGE,GL12 7AE
Number: | 08533432 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 CHURCH ROAD,BIRMINGHAM,B25 8UX
Number: | 05285171 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PARK CENTRAL 40/41,OXFORD,OX1 1JD
Number: | OC423432 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
355A BARKING ROAD,EAST HAM,E6 1LA
Number: | 11749987 |
Status: | ACTIVE |
Category: | Private Limited Company |