MITCHELLS (LEEDS) LIMITED

05815942
2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2018 officers Appointment of secretary (Mr John Warner) 2 Buy now
19 Dec 2018 officers Termination of appointment of secretary (David Christopher Mitchell) 1 Buy now
19 Dec 2018 officers Termination of appointment of director (David Christopher Mitchell) 1 Buy now
19 Dec 2018 officers Appointment of director (Mr John Warner) 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
26 Jan 2016 accounts Annual Accounts 3 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 accounts Annual Accounts 3 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
25 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 officers Termination of appointment of director (Simon Kippax) 2 Buy now
10 Apr 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 officers Termination of appointment of director (Christopher Mitchell) 1 Buy now
24 Feb 2012 officers Termination of appointment of director (Joy Clegg) 1 Buy now
13 May 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
11 Jun 2010 annual-return Annual Return 6 Buy now
11 Jun 2010 officers Change of particulars for director (Ms Joy Michelle Clegg) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Mr Simon Alexander Jonathan Kippax) 2 Buy now
21 Dec 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
05 Jun 2009 officers Director appointed simon alexander jonathan kippax 1 Buy now
05 Jun 2009 officers Director appointed joy michelle clegg 1 Buy now
17 Dec 2008 accounts Annual Accounts 5 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
17 Jun 2008 annual-return Return made up to 12/05/08; no change of members 7 Buy now
15 May 2008 incorporation Memorandum Articles 14 Buy now
15 May 2008 resolution Resolution 2 Buy now
13 Dec 2007 accounts Annual Accounts 5 Buy now
17 Aug 2007 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
27 Jun 2007 annual-return Return made up to 12/05/07; full list of members 7 Buy now
24 May 2006 capital Ad 12/05/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
24 May 2006 officers Secretary resigned 1 Buy now
24 May 2006 officers Director resigned 1 Buy now
24 May 2006 officers New secretary appointed;new director appointed 2 Buy now
24 May 2006 officers New director appointed 2 Buy now
12 May 2006 incorporation Incorporation Company 11 Buy now