Advanced company searchLink opens in new window

MAGNUS LEGAL LIMITED

Company number 08958357

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)
07 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 May 2019 AD01 Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 May 2019
07 May 2019 LIQ01 Declaration of solvency
07 May 2019 600 Appointment of a voluntary liquidator
07 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-16
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
26 Mar 2018 AA Micro company accounts made up to 31 March 2017
15 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 AD01 Registered office address changed from 1 Jubilee Lodge Canning Road Southport Merseyside PR9 7SW to Bluebell House Brian Johnson Way Preston PR2 5PE on 29 November 2016
10 May 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
26 Jan 2016 AP03 Appointment of Emma Rachael Holcroft as a secretary on 21 December 2015
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 4
18 Sep 2015 AP01 Appointment of Mr Richard John Holcroft as a director on 3 September 2015
18 Sep 2015 AP01 Appointment of Ms Emma Rachael Holcroft as a director on 3 September 2015
15 Sep 2015 SH08 Change of share class name or designation
15 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority to issue shares 03/09/2015
15 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2015 AP01 Appointment of Mr Roger Martin Holcroft as a director on 4 August 2015