- Company Overview for THE MIGHTY FINE COMPANY LIMITED (05272404)
- Filing history for THE MIGHTY FINE COMPANY LIMITED (05272404)
- People for THE MIGHTY FINE COMPANY LIMITED (05272404)
- Insolvency for THE MIGHTY FINE COMPANY LIMITED (05272404)
- More for THE MIGHTY FINE COMPANY LIMITED (05272404)
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
|
|
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
|
|
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
|
|
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
|
|
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
|