Advanced company searchLink opens in new window

CENSUS MAGNA LIMITED

Company number 05662951

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 TM01 Termination of appointment of Stephen William Fritchley as a director on 14 January 2013
13 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AD01 Registered office address changed from 36 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ on 28 September 2012
27 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 1,000
15 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Stephen William Fritchley on 28 December 2009
26 Apr 2010 CH01 Director's details changed for Christine Dorothy Dale on 28 December 2009
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Jan 2009 363a Return made up to 28/12/08; full list of members
16 May 2008 AAMD Amended accounts made up to 31 March 2007