Advanced company searchLink opens in new window

MAGNOLIA REAL ESTATE LTD

Company number NI069722

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
18 Sep 2018 PSC02 Notification of Blackpearl Property Group Srl as a person with significant control on 6 April 2016
05 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
13 Jun 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
16 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Jan 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
16 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 4
03 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
02 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Mar 2015 AD01 Registered office address changed from C/O Michael Bell 59 Bristow Park Belfast BT9 6TG Northern Ireland to 19 Beechlands Belfast BT9 5HU on 26 March 2015
08 Dec 2014 AD01 Registered office address changed from The Innovation Centre Unit 8a Queens Road Belfast BT3 9DT to C/O Michael Bell 59 Bristow Park Belfast BT9 6TG on 8 December 2014
18 Nov 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
31 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 AD01 Registered office address changed from 111a Old Coach Road Templepatrick Ballyclare County Antrim BT39 0HA Northern Ireland on 16 January 2014
16 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Sep 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
16 Sep 2013 CH01 Director's details changed for Partner Michael George Bell on 13 September 2013
11 Sep 2013 TM02 Termination of appointment of Stephen Symington as a secretary