Advanced company searchLink opens in new window

MAGINNIS ENTERPRISES LIMITED

Company number 06662171

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 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2014 AD01 Registered office address changed from 9 Hemplands Lane Privett Alton Hampshire GU34 3NU United Kingdom on 17 March 2014
14 Mar 2014 4.70 Declaration of solvency
14 Mar 2014 600 Appointment of a voluntary liquidator
14 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 30
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
01 Aug 2010 CH01 Director's details changed for Julia Margaret Maginnis on 1 August 2010
01 Aug 2010 CH01 Director's details changed for Ian Maginnis on 1 August 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Aug 2009 363a Return made up to 01/08/09; full list of members
10 Aug 2009 88(2) Ad 09/09/08\gbp si 10@1=10\gbp ic 21/31\
10 Aug 2009 88(2) Ad 01/08/08\gbp si 20@1=20\gbp ic 1/21\
29 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 09/09/2008
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2008 288b Appointment terminated secretary temple secretaries LIMITED
18 Aug 2008 288b Appointment terminated director company directors LIMITED
18 Aug 2008 288a Director and secretary appointed julia margaret maginnis
18 Aug 2008 288a Director appointed ian maginnis