LUXFER MAGTECH INTERNATIONAL LIMITED

, Manchester, M27 8LN, England
StatusDISSOLVED
Company No.02891444
CategoryPrivate Limited Company
Incorporated26 Jan 1994
Age30 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 18 days

SUMMARY

LUXFER MAGTECH INTERNATIONAL LIMITED is an dissolved private limited company with number 02891444. It was incorporated 30 years, 4 months, 17 days ago, on 26 January 1994 and it was dissolved 3 years, 18 days ago, on 25 May 2021. The company address is , Manchester, M27 8LN, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Feb 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-19

Officer name: Miss Megan Glise

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Mark Savage

Termination date: 2020-08-19

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Capital

Type: SH19

Date: 2020-08-13

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 13 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 14 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/06/20

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nicholas Gibbons

Termination date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Dale Webster

Appointment date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: Lumns Lane Lumns Lane Manchester M27 8LN England

New address: .. Lumns Lane Manchester M27 8LN

Change date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: Anchorage Gateway 5 Anchorage Quay Salford M50 3XE England

New address: Lumns Lane Lumns Lane Manchester M27 8LN

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Mark Savage

Appointment date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-01

Officer name: David Nicholas Fletcher

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: David Terence Rix

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-29

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2016

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2016

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-29

Made up date: 2016-01-31

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed canland uk (hotpack) LTD\certificate issued on 09/08/16

Documents

View document PDF

Change of name notice

Date: 09 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

New address: Anchorage Gateway 5 Anchorage Quay Salford M50 3XE

Change date: 2016-08-03

Old address: PO Box M50 3XE Anchorage Gateway 5 Anchorage Quay Salford United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Old address: Anchorage Gateway Anchorage Gateway 5 Anchorage Quay Salford M50 3XE England

Change date: 2016-08-02

New address: PO Box M50 3XE Anchorage Gateway 5 Anchorage Quay Salford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: 88 Sheep Street Bicester Oxon OX26 6LP

New address: Anchorage Gateway Anchorage Gateway 5 Anchorage Quay Salford M50 3XE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-29

Officer name: Mr David Nicholas Fletcher

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Julien Philip Goding

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Andrew Julien Goding

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Bruce Robertson Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Parkin

Termination date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Nicholas Gibbons

Appointment date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Terence Rix

Appointment date: 2016-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julien Philip Goding

Termination date: 2016-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-20

Officer name: Julien Philip Goding

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-20

Officer name: Amanda Parkin

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-20

Officer name: Andrew Julien Goding

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruce Robertson Gibson

Change date: 2011-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-20

Officer name: Julien Philip Goding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julien Philip Goding

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Amanda Parkin

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Julien Goding

Change date: 2010-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed bruce robertson gibson

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 15/06/09\gbp si 250@1=250\gbp ic 750/1000\

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 28/01/09\gbp si 650@1=650\gbp ic 100/750\

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/02/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/01/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed canland (uk) LIMITED\certificate issued on 09/11/05

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF


Some Companies

DAYSPRING CENTRE LIMITED

16 RAILWAY STREET,GRAVESEND,DA11 9DU

Number:11290144
Status:ACTIVE
Category:Private Limited Company

INVERURIE SKIP HIRE LIMITED

CAUSEWAYFOLD FARM,INVERURIE,AB51 5AU

Number:SC480021
Status:ACTIVE
Category:Private Limited Company

LEISURE LOCKERS LIMITED

MILLCROFT PARK HARGRAVE ROAD,HUNTINGDON,PE28 0NS

Number:02715012
Status:ACTIVE
Category:Private Limited Company

NW GREENHOUSES LIMITED

31 POWIS ROAD,PRESTON,PR2 1AD

Number:10497549
Status:ACTIVE
Category:Private Limited Company

SANDERS CONTRACTORS LTD

54 MARESCROFT ROAD,SLOUGH,SL2 2LW

Number:08509875
Status:ACTIVE
Category:Private Limited Company

T COLLISON CONSTRUCTION LTD

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:11331084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source