About

Registered Number: 03115647
Date of Incorporation: 19/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN,

 

Mitie Plant Hire Ltd was founded on 19 October 1995, it has a status of "Dissolved". We don't know the number of employees at the business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 03 October 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 27 January 2011
AP01 - Appointment of director 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 16 November 2006
AUD - Auditor's letter of resignation 20 October 2006
363a - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 06 October 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
363a - Annual Return 08 November 2004
AA - Annual Accounts 19 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
287 - Change in situation or address of Registered Office 07 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
363a - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 03 September 2003
363a - Annual Return 26 October 2002
AA - Annual Accounts 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
363a - Annual Return 29 October 2001
AA - Annual Accounts 03 January 2001
363a - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363a - Annual Return 22 November 1999
AA - Annual Accounts 30 September 1999
CERTNM - Change of name certificate 23 August 1999
363a - Annual Return 16 October 1998
AA - Annual Accounts 03 September 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 05 November 1997
363b - Annual Return 18 March 1997
287 - Change in situation or address of Registered Office 18 February 1997
395 - Particulars of a mortgage or charge 07 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 February 1997
RESOLUTIONS - N/A 31 January 1997
RESOLUTIONS - N/A 31 January 1997
RESOLUTIONS - N/A 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
AA - Annual Accounts 15 January 1997
288 - N/A 02 April 1996
288 - N/A 02 April 1996
287 - Change in situation or address of Registered Office 02 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1995
RESOLUTIONS - N/A 21 November 1995
RESOLUTIONS - N/A 21 November 1995
MEM/ARTS - N/A 21 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1995
123 - Notice of increase in nominal capital 21 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1995
287 - Change in situation or address of Registered Office 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
MEM/ARTS - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
287 - Change in situation or address of Registered Office 14 November 1995
NEWINC - New incorporation documents 19 October 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.