Advanced company searchLink opens in new window

NICHOLAS MAGNIAC ASSOCIATES LIMITED

Company number 06315189

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
14 Dec 2017 AA Micro company accounts made up to 5 April 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
18 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
06 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
08 Aug 2014 AA Total exemption small company accounts made up to 5 April 2014
29 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
27 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
23 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2012 AA Total exemption small company accounts made up to 5 April 2012
19 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
19 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 5 April 2010
28 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Nicholas Tristram Graham Lane Magniac on 17 July 2010
04 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
21 Jul 2009 363a Return made up to 17/07/09; full list of members
10 Feb 2009 MISC Memorandum of capital - processed 10/02/09
10 Feb 2009 SH20 Statement by directors
10 Feb 2009 CAP-SS Solvency statement dated 07/01/09