- Company Overview for MIGHTY GROUP LTD (09446360)
- Filing history for MIGHTY GROUP LTD (09446360)
- People for MIGHTY GROUP LTD (09446360)
- Insolvency for MIGHTY GROUP LTD (09446360)
- More for MIGHTY GROUP LTD (09446360)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2018 | AD01 | Registered office address changed from Unit 3 the Sealine Works Whitehouse Road Kidderminster DY10 1HT England to Saxon House Saxon Way Cheltenham GL52 6QX on 25 July 2018 | |
24 Jul 2018 | LIQ02 | Statement of affairs | |
24 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | PSC01 | Notification of Steven Stevens as a person with significant control on 15 March 2018 | |
14 Jun 2018 | PSC07 | Cessation of Jack Alexander Broadhurst as a person with significant control on 15 March 2018 | |
16 May 2018 | AD01 | Registered office address changed from No 1 Bidford Grange Hotel + Golf Course Stratford Road Bidford on Avon Alcester Warwickshire B50 4LX to Unit 3 the Sealine Works Whitehouse Road Kidderminster DY10 1HT on 16 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Jack Alexander Broadhurst as a director on 1 August 2017 | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | AP01 | Appointment of Steven Stevens as a director on 1 August 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham Birmingham West Midlands B3 1HP England to No 1 Bidford Grange Hotel + Golf Course Stratford Road Bidford on Avon Alcester Warwickshire B50 4LX on 26 February 2018 | |
20 Feb 2018 | CONNOT | Change of name notice | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | TM01 | Termination of appointment of David Broadhurst as a director on 10 February 2016 | |
18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|