Advanced company searchLink opens in new window

MAGDON POWER LIMITED

Company number 09159233

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 TM01 Termination of appointment of Neil Michael Harley as a director on 31 March 2017
07 Oct 2016 CS01 Confirmation statement made on 4 August 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Craig John Allen as a director on 11 July 2016
11 Jul 2016 AD01 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH to Unit 9 Hutton Business Park Bentley Moor Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7BD on 11 July 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Mar 2016 AP01 Appointment of Mr Lee Michael Dixon as a director on 1 March 2016
19 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
01 Jul 2015 AP01 Appointment of Mr Craig John Allen as a director on 24 April 2015
20 Feb 2015 AD01 Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 20 February 2015
08 Sep 2014 TM01 Termination of appointment of Adam Wilding as a director on 2 September 2014
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 125
19 Aug 2014 AP01 Appointment of Mr Adam Wilding as a director on 18 August 2014
04 Aug 2014 NEWINC Incorporation