MIXX HOMES LIMITED
BLACKBURN LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB2 5AJ

Company number 03068086
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address 12 HOLLIES CLOSE, FENISCOWLES, BLACKBURN LANCASHIRE, BB2 5AJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-11-11 GBP 2 ; First Gazette notice for compulsory strike-off. The most likely internet sites of MIXX HOMES LIMITED are www.mixxhomes.co.uk, and www.mixx-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Mixx Homes Limited is a Private Limited Company. The company registration number is 03068086. Mixx Homes Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of Mixx Homes Limited is 12 Hollies Close Feniscowles Blackburn Lancashire Bb2 5aj. . ATHERTON, Christine is a Secretary of the company. ATHERTON, Michael Francis is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ATHERTON, Christine
Appointed Date: 15 June 1995

Director
ATHERTON, Michael Francis
Appointed Date: 15 June 1995
70 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 June 1995
Appointed Date: 14 June 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 June 1995
Appointed Date: 14 June 1995

MIXX HOMES LIMITED Events

12 Nov 2016
Compulsory strike-off action has been discontinued
11 Nov 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-11-11
  • GBP 2

13 Sep 2016
First Gazette notice for compulsory strike-off
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

...
... and 38 more events
09 Nov 1995
Accounting reference date notified as 30/09

21 Jun 1995
Director resigned;new director appointed
21 Jun 1995
Secretary resigned;new secretary appointed
21 Jun 1995
Registered office changed on 21/06/95 from: the britannia suite internatinal house 82-86 deansgate manchester M3 2ER
14 Jun 1995
Incorporation