Advanced company searchLink opens in new window

MAGNET HOUSE PROPERTIES LIMITED

Company number 00692959

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2012 DS01 Application to strike the company off the register
15 Aug 2012 SH19 Statement of capital on 15 August 2012
  • GBP 1
10 Aug 2012 SH20 Statement by Directors
10 Aug 2012 CAP-SS Solvency Statement dated 09/08/12
10 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
19 May 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
10 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Sep 2010 AP01 Appointment of Jeremy Peter Small as a director
10 Sep 2010 AP02 Appointment of Gre Nominee Shareholdings Limited as a director
06 Sep 2010 TM01 Termination of appointment of Ralph Wood as a director
06 Sep 2010 TM01 Termination of appointment of Robert Awford as a director
19 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Ralph John Wood on 23 April 2010
26 Apr 2010 CH03 Secretary's details changed for Jeremy Peter Small on 23 April 2010
18 Feb 2010 AP01 Appointment of Robert Francis Awford as a director
12 Jan 2010 TM01 Termination of appointment of Stephen Smith as a director
09 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
14 May 2009 363a Return made up to 23/04/09; full list of members
16 Oct 2008 AA Accounts made up to 31 December 2007
27 May 2008 288c Director's Change of Particulars / stephen smith / 20/04/2008 / HouseName/Number was: , now: 65; Street was: 65 yester road, now: yester road; Occupation was: md axa real estate investment, now: company director
19 May 2008 363a Return made up to 23/04/08; full list of members