Advanced company searchLink opens in new window

MAGIGLO LIMITED

Company number 02131657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2014 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Feb 2014 4.68 Liquidators' statement of receipts and payments to 4 January 2014
02 Aug 2013 4.68 Liquidators' statement of receipts and payments
16 Jul 2013 4.68 Liquidators' statement of receipts and payments to 4 July 2013
02 May 2013 AD01 Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2 May 2013
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 4 January 2013
10 Sep 2012 4.68 Liquidators' statement of receipts and payments to 4 July 2012
25 Jul 2012 4.68 Liquidators' statement of receipts and payments to 4 July 2012
07 Feb 2012 4.68 Liquidators' statement of receipts and payments to 4 January 2012
19 Sep 2011 4.68 Liquidators' statement of receipts and payments
21 Jul 2011 4.68 Liquidators' statement of receipts and payments to 4 July 2011
03 Aug 2010 2.24B Administrator's progress report to 24 June 2010
05 Jul 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jun 2010 2.16B Statement of affairs with form 2.14B
02 Mar 2010 2.24B Administrator's progress report to 27 January 2010
08 Oct 2009 2.23B Result of meeting of creditors
14 Sep 2009 2.17B Statement of administrator's proposal
05 Aug 2009 2.12B Appointment of an administrator
05 Aug 2009 287 Registered office changed on 05/08/2009 from 7 lysander close pysons road industrial estate broadstairs kent CT10 2YJ
17 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Mar 2009 363a Return made up to 22/02/09; full list of members
23 Mar 2009 288b Appointment terminated director stanley le baigue
28 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Sep 2008 395 Duplicate mortgage certificatecharge no:7