Advanced company searchLink opens in new window

MAGNUS GREEN LIMITED

Company number 09439970

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)
21 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
21 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 1 January 2020
19 Jan 2019 LIQ02 Statement of affairs
19 Jan 2019 600 Appointment of a voluntary liquidator
19 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-02
04 Jan 2019 AD01 Registered office address changed from Office 1 Royds Enterprise Park Future Fields Bradford BD6 3EW England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 4 January 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
31 May 2018 MR01 Registration of charge 094399700001, created on 31 May 2018
15 Mar 2018 PSC01 Notification of Lee Harris as a person with significant control on 21 November 2017
15 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
26 Oct 2017 AP01 Appointment of Mr Lee Harris as a director on 16 October 2017
26 Oct 2017 PSC07 Cessation of Shane Palmer as a person with significant control on 11 August 2017
26 Oct 2017 AD01 Registered office address changed from Century Works 824 Great Horton Road Bradford BD7 4PU England to Office 1 Royds Enterprise Park Future Fields Bradford BD6 3EW on 26 October 2017
01 Sep 2017 TM01 Termination of appointment of Shane Palmer as a director on 11 August 2017
27 Jun 2017 AD01 Registered office address changed from 17 the Arches Claremount Road Halifax West Yorkshire HX3 6LD England to Century Works 824 Great Horton Road Bradford BD7 4PU on 27 June 2017
13 Apr 2017 AA Micro company accounts made up to 28 February 2017
23 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
27 Jul 2016 AA Micro company accounts made up to 28 February 2016
11 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
18 Feb 2015 CERTNM Company name changed magnusgreen LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
17 Feb 2015 AD01 Registered office address changed from 123 Industrial Road Industrial Road Sowerby Bridge West Yorkshire HX6 2RA United Kingdom to 17 the Arches Claremount Road Halifax West Yorkshire HX3 6LD on 17 February 2015
13 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted