MITCHELL MACHINING LIMITED

11c Kingsmead Square, Bath, BA1 2AB
StatusLIQUIDATION
Company No.11210639
CategoryPrivate Limited Company
Incorporated16 Feb 2018
Age6 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

MITCHELL MACHINING LIMITED is an liquidation private limited company with number 11210639. It was incorporated 6 years, 2 months, 16 days ago, on 16 February 2018. The company address is 11c Kingsmead Square, Bath, BA1 2AB.



Company Fillings

Liquidation voluntary statement of affairs

Date: 05 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Nov 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Old address: 97 Boundary Close Swindon SN2 7TG United Kingdom

New address: 11C Kingsmead Square Bath BA1 2AB

Change date: 2023-10-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Paul Doe

Termination date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Scott Paul Doe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2022

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-17

Psc name: Gregory Willianm Mitchell

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2021

Action Date: 26 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-26

Charge number: 112106390001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDGS LIMITED

25 PORTLAND AVENUE,SURREY,KT3 6AX

Number:05439589
Status:ACTIVE
Category:Private Limited Company

DANIELLE WARD RECRUITMENT LTD

LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS

Number:09240212
Status:ACTIVE
Category:Private Limited Company

K A HAYWARD LIMITED

C/O ROTHERA SHARP SOLICITORS 2 KAYES WALK,NOTTINGHAM,NG1 1PZ

Number:08840747
Status:ACTIVE
Category:Private Limited Company

NTH DEGREE CATERING COMPANY LTD

14A HAMILTON ROAD,GLASGOW,G71 8ND

Number:SC567819
Status:ACTIVE
Category:Private Limited Company

THE EDINBURGH CLINIC LIMITED

40 COLINTON ROAD,EDINBURGH,EH10 5BT

Number:SC413642
Status:ACTIVE
Category:Private Limited Company

TJD INVESTMENTS LTD.

10 BOSHAM ROAD,PORTSMOUTH,PO2 7LQ

Number:11699680
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