Advanced company searchLink opens in new window

MAGICLAND PLAYCENTRE LIMITED

Company number 07522145

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)
11 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
12 Feb 2018 AD01 Registered office address changed from Hyde Farm Hyde Lane Prestbury Cheltenham Gloucestershire GL50 4SL to 38-42 Newport Street Swindon SN1 3DR on 12 February 2018
09 Feb 2018 600 Appointment of a voluntary liquidator
09 Feb 2018 LIQ02 Statement of affairs
09 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-31
22 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
16 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
29 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
28 Apr 2011 SH08 Change of share class name or designation
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100
28 Apr 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name