Advanced company searchLink opens in new window

MIGHTYHAND LIMITED

Company number 03155185

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 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 TM02 Termination of appointment of David Cooper as a secretary
20 Apr 2010 TM01 Termination of appointment of David Cooper as a director
09 Jan 2010 SH20 Statement by Directors
09 Jan 2010 SH19 Statement of capital on 9 January 2010
  • GBP 9,560
09 Jan 2010 CAP-SS Solvency Statement dated 14/12/09
09 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 14/12/2009
03 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Jan 2009 363a Return made up to 27/12/08; full list of members
27 Oct 2008 AA Accounts made up to 31 December 2007
04 Jan 2008 363a Return made up to 27/12/07; full list of members
04 Jan 2008 288c Director's particulars changed
04 Jan 2008 288c Director's particulars changed
19 Oct 2007 AA Accounts made up to 31 December 2006
08 Jan 2007 363a Return made up to 27/12/06; full list of members
08 Jan 2007 288c Director's particulars changed
08 Jan 2007 288c Director's particulars changed
08 Jan 2007 287 Registered office changed on 08/01/07 from: wharfedale road euroway industrial estate bradford west yorkshire BD4 6SG
02 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
26 Jan 2006 363s Return made up to 27/12/05; full list of members
01 Nov 2005 AA Accounts for a small company made up to 31 December 2004
06 Jan 2005 363s Return made up to 27/12/04; full list of members
06 Jan 2005 363(288) Director's particulars changed
02 Nov 2004 AA Accounts for a small company made up to 31 December 2003