Advanced company searchLink opens in new window

MAGMATEC LIMITED

Company number 07448019

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 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2020 AD01 Registered office address changed from 38 Poolmans Road Windsor Berkshire SL4 4PA to Apple Cottage Pages Lane Hornton Banbury Oxforshie OX15 6BX on 27 December 2020
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
16 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
16 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 951
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 951
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 951
13 Feb 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from 38 Poolmans Road Windsor Berkshire SL4 4PA England on 13 February 2013
13 Feb 2013 AD01 Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull B90 2EL United Kingdom on 13 February 2013
15 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
22 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
23 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)