Advanced company searchLink opens in new window

MAGHERAMORNE PARK LIMITED

Company number 10512123

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)
04 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 16 January 2024
26 Jul 2023 AD01 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 26 July 2023
15 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 16 January 2023
26 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 AM10 Administrator's progress report
17 Jan 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
08 Sep 2021 AM10 Administrator's progress report
07 Aug 2021 AD01 Registered office address changed from C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 7 August 2021
13 Mar 2021 AM10 Administrator's progress report
13 Jan 2021 AM19 Notice of extension of period of Administration
23 Jul 2020 AM02 Statement of affairs with form AM02SOA/AM02SOC
06 May 2020 AM06 Notice of deemed approval of proposals
15 Apr 2020 AM03 Statement of administrator's proposal
18 Feb 2020 AD01 Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 18 February 2020
17 Feb 2020 AM01 Appointment of an administrator
24 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
13 Dec 2017 PSC07 Cessation of Alfred William Buller as a person with significant control on 15 September 2017
13 Dec 2017 PSC07 Cessation of Alfred William Buller as a person with significant control on 15 September 2017
13 Dec 2017 PSC02 Notification of Oddball Ventures Pte Ltd as a person with significant control on 15 September 2017
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,500