Advanced company searchLink opens in new window

MIGHTY GROUP LTD

Company number 09446360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-03
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
  • RES15 ‐ Change company name resolution on 2018-02-05
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
  • GBP 1
14 Mar 2016 TM01 Termination of appointment of David Broadhurst as a director on 10 February 2016
18 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-18
  • GBP 1