Advanced company searchLink opens in new window

THE MIGHTY FINE COMPANY LIMITED

Company number 05272404

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)
29 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2018 LIQ01 Declaration of solvency
11 Dec 2018 AD01 Registered office address changed from 2 Sentinel Court Wilkinson Way Haslingden Road Blackburn Lancashire BB1 2EH to 284 Clifton Drive South Lytham St Annes FY8 1LH on 11 December 2018
02 Dec 2018 600 Appointment of a voluntary liquidator
02 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-14
05 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
28 Aug 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
08 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 TM01 Termination of appointment of Patrick Manus Coyle as a director on 27 March 2017
01 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 30,000
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 30,000
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,000
06 Sep 2013 AA Accounts for a small company made up to 31 March 2013
12 Dec 2012 AP01 Appointment of Mr Patrick Manus Coyle as a director
05 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Nigel Jeffrey Hepworth on 1 January 2012
05 Nov 2012 CH01 Director's details changed for Mrs Eileen Marjorie Hepworth on 1 January 2012
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 30,000