MITCHELL INTERIOR DEVELOPMENTS LIMITED

Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT
StatusDISSOLVED
Company No.08625070
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution03 Mar 2021
Years3 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

Gazette dissolved liquidation

Date: 03 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Nov 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CROSBIE MEDICAL LIMITED

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:11787312
Status:ACTIVE
Category:Private Limited Company

D&D CAR PARTS LTD

UNIT 42,BIRKENHEAD,CH41 4JQ

Number:08648149
Status:ACTIVE
Category:Private Limited Company

PARDINA LIMITED

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

RICHMOND PROVINS LIMITED

35 CASTLEGATE,SCARBOROUGH,YO11 1QY

Number:10814873
Status:ACTIVE
Category:Private Limited Company

TNS TECH LIMITED

5 PICKETLAW ROAD,GLASGOW,G76 0BF

Number:SC564287
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