Advanced company searchLink opens in new window

LUXFER MAGTECH INTERNATIONAL LIMITED

Company number 02891444

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
01 Feb 2021 DS02 Withdraw the company strike off application
29 Jan 2021 DS01 Application to strike the company off the register
29 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
24 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Aug 2020 AP03 Appointment of Miss Megan Glise as a secretary on 19 August 2020
21 Aug 2020 TM02 Termination of appointment of Jamie Mark Savage as a secretary on 19 August 2020
13 Aug 2020 SH19 Statement of capital on 13 August 2020
  • GBP 1
13 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 Jul 2020 SH20 Statement by Directors
14 Jul 2020 CAP-SS Solvency Statement dated 24/06/20
14 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 AA Full accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2019 TM01 Termination of appointment of Peter Nicholas Gibbons as a director on 3 July 2019
08 Jul 2019 AP01 Appointment of Mr Stephen Mark Dale Webster as a director on 2 July 2019
22 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates