About

Registered Number: 07996976
Date of Incorporation: 20/03/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 2 months ago)
Registered Address: Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL

 

Mitchell Farrar Insolvency Practitioners (UK) Ltd was registered on 20 March 2012 and has its registered office in Leeds, it's status is listed as "Dissolved". There is only one director listed for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD HADAWAY INCORPORATIONS LIMITED 20 March 2012 23 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2020
LIQ13 - N/A 21 October 2019
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 29 August 2018
LIQ01 - N/A 29 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 22 March 2018
AA01 - Change of accounting reference date 22 December 2017
CH01 - Change of particulars for director 16 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2014
AA - Annual Accounts 06 January 2014
CH04 - Change of particulars for corporate secretary 11 September 2013
AP04 - Appointment of corporate secretary 09 September 2013
AR01 - Annual Return 01 May 2013
CERTNM - Change of name certificate 28 January 2013
CONNOT - N/A 28 January 2013
RESOLUTIONS - N/A 05 July 2012
CONNOT - N/A 05 July 2012
MEM/ARTS - N/A 03 April 2012
CERTNM - Change of name certificate 23 March 2012
SH01 - Return of Allotment of shares 23 March 2012
AD01 - Change of registered office address 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
RESOLUTIONS - N/A 21 March 2012
NEWINC - New incorporation documents 20 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.