Advanced company searchLink opens in new window

MAGMA AUTOMOTIVE LIMITED

Company number 05625748

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
15 Nov 2017 TM01 Termination of appointment of Keith Middleton Hawes as a director on 3 October 2017
15 Nov 2017 TM01 Termination of appointment of Keith Middleton Hawes as a director on 3 October 2017
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
15 Dec 2015 AD01 Registered office address changed from 87 New Cavendish Street London W1W 6XD to C/O Rsm Uk Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 15 December 2015
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
20 Aug 2014 TM01 Termination of appointment of Michael Bonner as a director on 1 July 2014
11 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Feb 2014 AD01 Registered office address changed from 15 Stratton Street Mayfair London W1J 8LQ on 20 February 2014
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 920
12 Feb 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 920
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Feb 2013 AD01 Registered office address changed from 4 Th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 8 February 2013
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 83
13 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
13 Dec 2012 AP01 Appointment of Mr Keith Hawes as a director
13 Dec 2012 AP01 Appointment of Mr Michael Bonner as a director
19 Mar 2012 AA01 Current accounting period shortened from 30 November 2012 to 30 June 2012