Mi-Generation Limited

DataGardener
mi-generation limited
dissolved
Unknown

Mi-generation Limited

08000061Private Limited With Share Capital

C/O Lameys, First Floor, Envoy H, Longbridge Road, Plymouth, PL68LU
Incorporated

21/03/2012

Company Age

14 years

Directors

1

Employees

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Mi-generation Limited (08000061) is a private limited with share capital incorporated on 21/03/2012 (14 years old) and registered in plymouth, PL68LU. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Mi-generation is a biomass installation and pellet production company based in the south-west. mi-generation works with commercial clients whose typical heating bills exceed £15k per annum. many companies throughout the uk are reliant on oil and lpg (non-mains gas) - these are both expensive and env...

Private Limited With Share Capital
SIC: 43220
Unknown
Incorporated 21/03/2012
PL68LU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

6

Shareholders

5

CCJs

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2020
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:06-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-06-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-06-2017
Resolution
Category:Resolution
Date:15-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Capital Allotment Shares
Category:Capital
Date:05-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2013
Change Of Name Notice
Category:Change Of Name
Date:18-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2013
Capital Allotment Shares
Category:Capital
Date:04-01-2013
Resolution
Category:Resolution
Date:04-01-2013
Capital Allotment Shares
Category:Capital
Date:29-11-2012
Resolution
Category:Resolution
Date:12-11-2012
Capital Allotment Shares
Category:Capital
Date:12-11-2012
Incorporation Company
Category:Incorporation
Date:21-03-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date02/05/2017
Latest Accounts31/03/2016

Trading Addresses

C/O Lameys, First Floor, Envoy H, Longbridge Road, Plymouth, Devon Pl6 8Lu, PL68LURegistered

Related Companies

1

Contact

sales@etraxsales.com
etraxsales.com
C/O Lameys, First Floor, Envoy H, Longbridge Road, Plymouth, PL68LU