Advanced company searchLink opens in new window

MITTON CONSTRUCTION LIMITED

Company number 10945373

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-09
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