About

Registered Number: 05717482
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Based in Bolton, Mighty Deals Ltd was founded on 22 February 2006, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are listed as Besharat, Kia, Rowe, Michael, Bauer, Douglas, Weekes, Benjamin Leslie in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESHARAT, Kia 25 November 2016 - 1
BAUER, Douglas 25 November 2016 23 January 2019 1
WEEKES, Benjamin Leslie 28 November 2007 27 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Michael 06 April 2013 25 November 2016 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2020
AM22 - N/A 10 February 2020
AM10 - N/A 05 September 2019
AM07 - N/A 25 March 2019
AD01 - Change of registered office address 04 March 2019
AM03 - N/A 04 March 2019
AM01 - N/A 01 March 2019
TM01 - Termination of appointment of director 06 February 2019
AD01 - Change of registered office address 19 December 2018
AA01 - Change of accounting reference date 17 December 2018
AA01 - Change of accounting reference date 24 September 2018
PSC01 - N/A 18 July 2018
CS01 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
AD01 - Change of registered office address 02 May 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM02 - Termination of appointment of secretary 29 December 2016
SH01 - Return of Allotment of shares 14 December 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 July 2014
AP03 - Appointment of secretary 24 July 2014
AP01 - Appointment of director 24 July 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 04 October 2013
AA01 - Change of accounting reference date 31 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 05 September 2012
CERTNM - Change of name certificate 05 April 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AD01 - Change of registered office address 04 April 2012
AD01 - Change of registered office address 15 March 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
AA - Annual Accounts 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 31 March 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CERTNM - Change of name certificate 26 September 2009
AA - Annual Accounts 29 August 2009
RESOLUTIONS - N/A 25 August 2009
RESOLUTIONS - N/A 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 13 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
225 - Change of Accounting Reference Date 29 November 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.