- Company Overview for MAGNUM OPUS DEVELOPMENTS (WROTHAM) LIMITED (09838546)
- Filing history for MAGNUM OPUS DEVELOPMENTS (WROTHAM) LIMITED (09838546)
- People for MAGNUM OPUS DEVELOPMENTS (WROTHAM) LIMITED (09838546)
- Charges for MAGNUM OPUS DEVELOPMENTS (WROTHAM) LIMITED (09838546)
- Insolvency for MAGNUM OPUS DEVELOPMENTS (WROTHAM) LIMITED (09838546)
- More for MAGNUM OPUS DEVELOPMENTS (WROTHAM) LIMITED (09838546)
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) |
---|---|---|---|
11 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2019 | LIQ01 | Declaration of solvency | |
13 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
14 Nov 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
14 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
13 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
13 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2017 | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 May 2017 | MR01 | Registration of charge 098385460001, created on 24 May 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
27 Oct 2016 | CH01 | Director's details changed for Mr Steven James Hiscocks on 19 July 2016 | |
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|