Advanced company searchLink opens in new window

MAGIC BOILER LIMITED

Company number 05637236

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
15 Jan 2015 AA Accounts for a dormant company made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
01 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
04 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
31 Oct 2012 CH04 Secretary's details changed for Sjd (Secretaries) Limited on 22 August 2012
24 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Aug 2012 AD01 Registered office address changed from High Trees, Hillfield Road Hemel Hempstead Hertfordshire HP2 4OY on 23 August 2012
23 Dec 2011 AP01 Appointment of Mr Michael Colijn as a director
22 Dec 2011 TM01 Termination of appointment of Michael Colijn Ltd as a director
25 Oct 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
20 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
31 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
29 Jan 2010 AA Accounts for a dormant company made up to 30 November 2008
08 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
08 Dec 2009 AD02 Register inspection address has been changed
08 Dec 2009 CH02 Director's details changed for Michael Colijn Ltd on 1 October 2009
08 Dec 2009 CH04 Secretary's details changed for Sjd Accountancy on 1 October 2009
08 Dec 2009 CH04 Secretary's details changed for Sjd (Secretaries) Limited on 1 October 2009
27 May 2009 363a Return made up to 30/11/08; full list of members