Advanced company searchLink opens in new window

PLANT MAGIC PLUS LIMITED

Company number 06745959

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)
20 Apr 2016 AA Accounts for a small company made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
01 Dec 2015 TM01 Termination of appointment of Steven George Webb as a director on 30 October 2015
01 Dec 2015 AP01 Appointment of Mr Charles Joseph Molyneux as a director on 30 October 2015
01 Dec 2015 AP01 Appointment of Mr Glyn Robert Jones as a director on 30 October 2015
01 Dec 2015 AP01 Appointment of Mrs Marie Elizabeth Molyneux as a director on 30 October 2015
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to enter into documents 28/10/2015
30 Oct 2015 MR01 Registration of charge 067459590001, created on 30 October 2015
10 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
08 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
13 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Unit 12 Liberty Industrial Park South Liberty Lane Bristol BS3 2SU England on 15 January 2013
15 Jan 2013 AD01 Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 15 January 2013
03 May 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Mr Steven George Webb on 8 December 2011
08 Dec 2011 TM02 Termination of appointment of Steven Webb as a secretary
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
04 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off