MIFTON LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/02/254 February 2025 Liquidators' statement of receipts and payments to 2024-10-01

View Document

31/10/2331 October 2023 Register inspection address has been changed to Office 1, Telfords Yard the Highway London E1W 2BS

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Registered office address changed from Office 1, Telfords Yard the Highway the Highway London E1W 2BS England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-10-19

View Document

19/10/2319 October 2023 Declaration of solvency

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Resolutions

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

13/03/2313 March 2023 Appointment of Mr Roger Hardy Gee as a secretary on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Wincham Accountancy Limited as a secretary on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to Office 1, Telfords Yard the Highway the Highway London E1W 2BS on 2023-03-13

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/04/201 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

29/03/1929 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

13/04/1813 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

16/03/1716 March 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHAM LEGAL LIMITED / 10/12/2012

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED ROGER HARDY GEE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROACH

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MARJORIE FRANCES GEE

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company