PHIL MITCHELL UK LIMITED

110 Victoria Mount Victoria Mount 110 Victoria Mount Victoria Mount, Leeds, LS18 4PZ, England
StatusDISSOLVED
Company No.07497076
CategoryPrivate Limited Company
Incorporated18 Jan 2011
Age13 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 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

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISKONA SERVICES LTD

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

COUNTLAND COURT LIMITED

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

NEDUKAS ANAESTHETICS LIMITED

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

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