- Company Overview for THE MAGIC ROUNDABOUT PARTNERSHIP LLP (OC365921)
- Filing history for THE MAGIC ROUNDABOUT PARTNERSHIP LLP (OC365921)
- People for THE MAGIC ROUNDABOUT PARTNERSHIP LLP (OC365921)
- Insolvency for THE MAGIC ROUNDABOUT PARTNERSHIP LLP (OC365921)
- More for THE MAGIC ROUNDABOUT PARTNERSHIP LLP (OC365921)
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 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
15 Jun 2016 | LLAD01 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
20 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2016 | LIQ MISC OC | Court order insolvency:co to remove/replace liquidators | |
20 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Mar 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2015 | |
13 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Jan 2015 | LLAD01 | Registered office address changed from 26 Chorley New Road Bolton BL1 4AP England to C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 6 January 2015 | |
05 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2015 | DETERMINAT | Determination | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | LLAD01 | Registered office address changed from Lower House Farm Mansell Way Horwich Bolton BL6 6JL United Kingdom on 21 May 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | LLTM01 | Termination of appointment of Roderick Burney as a member | |
04 Nov 2013 | LLCH01 | Member's details changed for Mr Anthony Gough Aston on 4 November 2013 | |
13 Sep 2013 | LLAR01 | Annual return made up to 27 June 2013 | |
06 Mar 2013 | LLAA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 Aug 2012 | LLAR01 | Annual return made up to 27 June 2012 |