- Company Overview for MITTON CONSTRUCTION LIMITED (10945373)
- Filing history for MITTON CONSTRUCTION LIMITED (10945373)
- People for MITTON CONSTRUCTION LIMITED (10945373)
- Insolvency for MITTON CONSTRUCTION LIMITED (10945373)
- More for MITTON CONSTRUCTION LIMITED (10945373)
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) |
---|---|---|---|
05 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2023 | |
23 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2022 | LIQ02 | Statement of affairs | |
22 Sep 2022 | AD01 | Registered office address changed from Suite 12 Earl of Derby Complex North Mersey Business Centre Liverpool L33 7UY England to Bartle House Oxford Court Manchester M2 3WQ on 22 September 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
16 May 2022 | TM01 | Termination of appointment of Shelley Ann Ryder as a director on 6 May 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
11 Jun 2020 | PSC04 | Change of details for Mrs Shelley Ann Ryder as a person with significant control on 1 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Christopher James Ryder as a director on 1 June 2020 | |
27 Apr 2020 | PSC04 | Change of details for Mr Christopher James Ryder as a person with significant control on 17 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Christopher James Ryder as a director on 17 April 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
25 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Mar 2019 | PSC01 | Notification of Christopher James Ryder as a person with significant control on 6 March 2019 | |
07 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Christopher James Ryder as a director on 6 March 2019 | |
09 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 20 Bentham Place Standish Wigan WN6 0NB United Kingdom to Suite 12 Earl of Derby Complex North Mersey Business Centre Liverpool L33 7UY on 11 June 2018 | |
19 Apr 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
19 Apr 2018 | TM02 | Termination of appointment of Christopher James Ryder as a secretary on 19 April 2018 |