- Company Overview for MAGNUS DESIGN & BUILD LTD (09351274)
- Filing history for MAGNUS DESIGN & BUILD LTD (09351274)
- People for MAGNUS DESIGN & BUILD LTD (09351274)
- More for MAGNUS DESIGN & BUILD LTD (09351274)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
21 May 2018 | TM01 | Termination of appointment of Simon Jordan Coyle as a director on 17 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Adam Michael Gallagher as a director on 17 May 2018 | |
15 May 2018 | PSC01 | Notification of Robin Williams as a person with significant control on 6 April 2018 | |
15 May 2018 | PSC01 | Notification of Adam Michael Gallagher as a person with significant control on 6 April 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mr Justyn Philip Alan Lambert as a person with significant control on 6 April 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mr Simon Jordan Coyle as a person with significant control on 6 April 2018 | |
10 Apr 2018 | PSC01 | Notification of Simon Jordan Coyle as a person with significant control on 31 January 2018 | |
09 Apr 2018 | PSC01 | Notification of Simon Jordan Coyle as a person with significant control on 31 January 2018 | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 28 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Andrew James Park as a director on 29 July 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Mar 2016 | CERTNM |
Company name changed harvest renewables carbon reduction LTD\certificate issued on 22/03/16
|
|
21 Mar 2016 | AD01 | Registered office address changed from Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP to Blackthorn House Skull House Lane Appley Bridge Wigan Lancashire Wn6 D9Db on 21 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
05 Jan 2016 | AP01 | Appointment of Mr Justyn Philip Alan Lambert as a director on 13 November 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from Limefield House Limefield Brow Bury Lancashire BL9 6QS England to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 23 March 2015 | |
11 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-11
|