- Company Overview for MAGDON POWER LIMITED (09159233)
- Filing history for MAGDON POWER LIMITED (09159233)
- People for MAGDON POWER LIMITED (09159233)
- More for MAGDON POWER LIMITED (09159233)
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
|
|
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
|
|
19 Aug 2014 | AP01 | Appointment of Mr Adam Wilding as a director on 18 August 2014 | |
04 Aug 2014 | NEWINC | Incorporation |