MITCHELL INTERIOR DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 08625070 |
Category | Private Limited Company |
Incorporated | 25 Jul 2013 |
Age | 10 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2021 |
Years | 3 years, 3 months |
SUMMARY
MITCHELL INTERIOR DEVELOPMENTS LIMITED is an dissolved private limited company with number 08625070. It was incorporated 10 years, 10 months, 9 days ago, on 25 July 2013 and it was dissolved 3 years, 3 months ago, on 03 March 2021. The company address is Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2020
Action Date: 11 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-11
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2019
Action Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-11
Documents
Liquidation voluntary resignation liquidator
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of affairs
Date: 29 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
Change date: 2018-06-11
New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
Old address: 1 Catton Road Walton-on-Trent Swadlincote DE12 8LL England
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
New address: 1 Catton Road Walton-on-Trent Swadlincote DE12 8LL
Change date: 2016-10-12
Old address: 2 Knights Place Burton-on-Trent Staffordshire DE15 0PW
Documents
Change person director company with change date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-12
Officer name: Mr Martin Dean Mitchell
Documents
Change person director company with change date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giorge Mitchell
Change date: 2016-10-12
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Capital allotment shares
Date: 12 Nov 2015
Action Date: 01 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Mitchell
Appointment date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
New address: 2 Knights Place Burton-on-Trent Staffordshire DE15 0PW
Old address: 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX
Change date: 2015-04-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Incorporation company
Date: 25 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 11787312 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 42,BIRKENHEAD,CH41 4JQ
Number: | 08648149 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY STATION HOUSE,LONDON,WC1V 6AX
Number: | 11051486 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUBLIC PRACTICE RECRUITMENT LTD
UNIT 7 MALVERN VIEW BUSINESS PARK STELLA WAY,CHELTENHAM,GL52 7DQ
Number: | 09334699 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CASTLEGATE,SCARBOROUGH,YO11 1QY
Number: | 10814873 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PICKETLAW ROAD,GLASGOW,G76 0BF
Number: | SC564287 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |