Advanced company searchLink opens in new window

MAGNOPULSE INTERNATIONAL LIMITED

Company number 06652334

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2023 DS01 Application to strike the company off the register
23 Feb 2023 AD01 Registered office address changed from 24 Emery Road Brislington Bristol BS4 5PF to 1 Long Street Tetbury Gloucestershire GL8 8AA on 23 February 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
04 Aug 2017 PSC04 Change of details for Mr Derek Raymond Price as a person with significant control on 3 August 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 CH03 Secretary's details changed for Mr Derek Raymond Price on 14 October 2014
14 Oct 2014 CH01 Director's details changed for Mr Derek Raymond Price on 14 October 2014
28 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1