Advanced company searchLink opens in new window

MAGNUMHOLD LIMITED

Company number 03495288

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 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 19 October 2023
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 19 October 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 October 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 October 2020
20 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 19 October 2018
28 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
13 Dec 2016 4.68 Liquidators' statement of receipts and payments to 19 October 2016
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 19 October 2015
19 Dec 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-20
30 Oct 2014 600 Appointment of a voluntary liquidator
14 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 AD01 Registered office address changed from 30 Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP England on 1 July 2014
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2013 AP01 Appointment of Mark Robert Smillie as a director
14 Aug 2013 AP01 Appointment of Mark Robert Smillie as a director
25 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2012 TM01 Termination of appointment of Amanda Peterson as a director
10 Dec 2012 TM02 Termination of appointment of Amanda Peterson as a secretary
09 Feb 2012 TM01 Termination of appointment of Matthew Saunders as a director
03 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-01-22
  • GBP 4
21 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders