MITCH DEVELOPMENTS NO 2 LIMITED

C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN
StatusDISSOLVED
Company No.09552549
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution22 Oct 2022
Years1 year, 7 months, 6 days

SUMMARY

MITCH DEVELOPMENTS NO 2 LIMITED is an dissolved private limited company with number 09552549. It was incorporated 9 years, 1 month, 7 days ago, on 21 April 2015 and it was dissolved 1 year, 7 months, 6 days ago, on 22 October 2022. The company address is C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England

Change date: 2021-11-08

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Thr Number 34 Limited

Change date: 2019-12-04

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-04

Psc name: Darrington Healthcare Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095525490001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095525490004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

New address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Old address: Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom

Change date: 2019-11-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Target Fund Managers Limited

Appointment date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Leib Levison

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Kenneth Macangus Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Marcus Flannelly

Appointment date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Stanley Gordon Bland

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Andrew Stewart Brown

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Alston Murphy

Termination date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Stephen Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Ian Lucas

Termination date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric George Dixon

Termination date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leib Levison

Appointment date: 2019-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Eric George Dixon

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Eric George Dixon

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Eric George Dixon

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095525490005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095525490003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095525490002

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095525490005

Charge creation date: 2018-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2018

Action Date: 08 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095525490004

Charge creation date: 2018-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Darrington Healthcare Ltd

Notification date: 2018-04-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2018

Action Date: 26 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-26

Charge number: 095525490003

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

New address: Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD

Old address: Baker Tilly 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2015

Action Date: 09 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095525490002

Charge creation date: 2015-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095525490001

Charge creation date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DAGGER ELECTRICS (AYRSHIRE) LTD

5 QUEENS TERRACE,PRESTWICK,KA9 1AH

Number:SC562277
Status:ACTIVE
Category:Private Limited Company

ELK CONSULTING LTD

33 OAKHURST AVENUE,BELFAST,BT10 0PD

Number:NI652955
Status:ACTIVE
Category:Private Limited Company

IDP HOLDING LTD

WINDSOR PARK HOUSE,WINDSOR,SL4 1BG

Number:08339291
Status:ACTIVE
Category:Private Limited Company

IK TRADING NW LTD

5 ROTHERWOOD AVENUE,MANCHESTER,M32 0UD

Number:11915499
Status:ACTIVE
Category:Private Limited Company

MAIDSTONE CONSULTANCIES LTD.

1 SUNRISE CLOSE,BRADFORD,BD5 0RG

Number:11401747
Status:ACTIVE
Category:Private Limited Company

PR FOR HR LIMITED

18 BUSHEY HILL ROAD,LONDON,SE5 8QJ

Number:05475630
Status:ACTIVE
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