Advanced company searchLink opens in new window

MAGNUS DESIGN & BUILD LTD

Company number 09351274

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-11
  • GBP 100