Advanced company searchLink opens in new window

MAGMA ENERGY SERVICES LIMITED

Company number 03997735

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)
02 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 25 June 2017
15 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
24 Jan 2017 600 Appointment of a voluntary liquidator
04 Jan 2017 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
04 Jan 2017 4.40 Notice of ceasing to act as a voluntary liquidator
02 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
28 Aug 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
22 Aug 2014 4.68 Liquidators' statement of receipts and payments to 25 June 2014
08 Jul 2013 4.20 Statement of affairs with form 4.19
08 Jul 2013 600 Appointment of a voluntary liquidator
08 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jun 2013 AD01 Registered office address changed from Unit 5 Image Business Park East Cannock Road Hednesford Cannock Staffordshire WS12 1LT on 20 June 2013
22 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 90
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Oct 2012 AP01 Appointment of Michael William Vyse as a director
08 Oct 2012 AP03 Appointment of Melanie Kim Rushton as a secretary
01 Oct 2012 TM02 Termination of appointment of Keith Whitehouse as a secretary
31 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Jul 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Philip Charles Hamer on 19 May 2010