PHIL MITCHELL UK LIMITED
Status | DISSOLVED |
Company No. | 07497076 |
Category | Private Limited Company |
Incorporated | 18 Jan 2011 |
Age | 13 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 9 days |
SUMMARY
PHIL MITCHELL UK LIMITED is an dissolved private limited company with number 07497076. It was incorporated 13 years, 4 months, 18 days ago, on 18 January 2011 and it was dissolved 2 years, 10 months, 9 days ago, on 27 July 2021. The company address is 110 Victoria Mount Victoria Mount 110 Victoria Mount Victoria Mount, Leeds, LS18 4PZ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
Old address: C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE England
Change date: 2020-02-19
New address: 110 Victoria Mount Victoria Mount Horsforth Leeds LS18 4PZ
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Change account reference date company previous shortened
Date: 28 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2016
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: 54 Baildon Mills Northgate Shipley West Yorkshire BD17 6JX
New address: C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE
Change date: 2016-02-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change account reference date company previous shortened
Date: 24 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Mitchell
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-01
New date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 25 Sep 2012
Action Date: 01 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Certificate change of name company
Date: 31 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed expressions interiors LIMITED\certificate issued on 31/08/11
Documents
Some Companies
DUMYAT FARMHOUSE HILLFOOTS ROAD,STIRLING,FK9 5QE
Number: | SC608391 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTERS ELECTRICAL COMMISSIONING LTD
MOORGATE HOUSE,OXTED,RH8 9EE
Number: | 09443098 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE
Number: | 01584935 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MACCON MANAGEMENT SERVICES (UK) LIMITED
3 ULVERSCROFT BAKEHAM LANE,EGHAM,TW20 9TT
Number: | 03844371 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALIKS NR ABERMAD,ABERYSTWYTH,SY23 4ES
Number: | 07261555 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & G INTERNATIONAL (UK) LIMITED
109-110 VIGLEN HOUSE,WEMBLEY,HA0 1HD
Number: | 05581410 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |