Mighty Deals Limited

DataGardener
dissolved
Unknown

Mighty Deals Limited

05717482Private Limited With Share Capital

Regency House, 45-53 Chorley New Road, Bolton, BL14QR
Incorporated

22/02/2006

Company Age

20 years

Directors

1

Employees

SIC Code

47190

Risk

not scored

Company Overview

Registration, classification & business activity

Mighty Deals Limited (05717482) is a private limited with share capital incorporated on 22/02/2006 (20 years old) and registered in bolton, BL14QR. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Private Limited With Share Capital
SIC: 47190
Unknown
Incorporated 22/02/2006
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Filed Documents

79
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2023
Liquidation Voluntary Defer Dissolution
Category:Insolvency
Date:08-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:10-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-09-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:25-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:04-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-12-2016
Capital Allotment Shares
Category:Capital
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-11-2011
Termination Director Company With Name
Category:Officers
Date:06-07-2011
Termination Director Company With Name
Category:Officers
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Termination Secretary Company With Name
Category:Officers
Date:17-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2009
Legacy
Category:Capital
Date:25-08-2009
Resolution
Category:Resolution
Date:25-08-2009
Resolution
Category:Resolution
Date:25-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2009
Legacy
Category:Annual Return
Date:13-03-2009
Legacy
Category:Annual Return
Date:22-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2008
Legacy
Category:Officers
Date:23-12-2007
Legacy
Category:Officers
Date:23-12-2007
Legacy
Category:Accounts
Date:29-11-2007
Legacy
Category:Annual Return
Date:12-04-2007
Legacy
Category:Officers
Date:18-10-2006
Legacy
Category:Officers
Date:18-10-2006
Legacy
Category:Officers
Date:07-03-2006
Legacy
Category:Officers
Date:07-03-2006
Incorporation Company
Category:Incorporation
Date:22-02-2006

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date17/03/2019
Filing Date28/09/2017
Latest Accounts31/12/2016

Trading Addresses

Mighty Deals, P M House, Riverway Industrial Estate, Guildford, Surrey, GU31LZ
Regency House, 45-53 Chorley New Road, Bolton, Bl1 4Qr, BL14QRRegistered

Contact

Regency House, 45-53 Chorley New Road, Bolton, BL14QR