Advanced company searchLink opens in new window

MAGNOX SOUTH LIMITED

Company number 06005213

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
04 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 TM01 Termination of appointment of Monica Louise Steedman as a director on 1 September 2014
04 Sep 2014 AP01 Appointment of Mrs Beverley Dawn Grey as a director on 1 September 2014
11 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
05 Dec 2013 CH01 Director's details changed for Mrs Monica Louise Steedman on 5 December 2013
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2013 TM02 Termination of appointment of Simon Stuttaford as a secretary
28 Jan 2013 TM01 Termination of appointment of Alan Brandwood as a director
12 Dec 2012 AA Full accounts made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Mr Alan Richard Brandwood on 22 November 2012
10 Jan 2012 TM01 Termination of appointment of Timothy Joyce as a director
30 Dec 2011 AA Full accounts made up to 31 March 2011
21 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
08 Sep 2011 AP03 Appointment of Mr Simon Paton Stuttaford as a secretary
12 Jul 2011 TM01 Termination of appointment of Christopher Marchese as a director
21 Jun 2011 TM01 Termination of appointment of Raymond Jepps as a director
21 Jun 2011 TM01 Termination of appointment of Michael Cogbill as a director
21 Jun 2011 TM02 Termination of appointment of Michael Cogbill as a secretary