About

Registered Number: 05555489
Date of Incorporation: 06/09/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2018 (6 years and 6 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Founded in 2005, A B Mitchell Developments Ltd has its registered office in Bolton, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2018
LIQ14 - N/A 27 June 2018
F10.2 - N/A 14 July 2017
LIQ02 - N/A 16 May 2017
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 27 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2017
CS01 - N/A 30 November 2016
MR01 - N/A 27 May 2016
MR04 - N/A 17 May 2016
AA - Annual Accounts 26 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 11 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 10 September 2013
MR01 - N/A 22 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 14 August 2008
395 - Particulars of a mortgage or charge 08 January 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
225 - Change of Accounting Reference Date 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

A registered charge 15 August 2013 Outstanding

N/A

Debenture 31 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.