FANCY DRESS MAGIC LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY
StatusDISSOLVED
Company No.06988599
CategoryPrivate Limited Company
Incorporated12 Aug 2009
Age14 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution24 Aug 2022
Years1 year, 9 months, 20 days

SUMMARY

FANCY DRESS MAGIC LIMITED is an dissolved private limited company with number 06988599. It was incorporated 14 years, 10 months, 1 day ago, on 12 August 2009 and it was dissolved 1 year, 9 months, 20 days ago, on 24 August 2022. The company address is C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2021

Action Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2020

Action Date: 19 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-19

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Jul 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: Unit a6 Cuba Industrial Estate, Bolton Road North Ramsbottom Bury Lancashire BL0 0NE England

New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-16

Old address: Resource House Kay Street Bury Lancashire BL9 6BU

New address: Unit a6 Cuba Industrial Estate, Bolton Road North Ramsbottom Bury Lancashire BL0 0NE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Andrea Proctor

Change date: 2014-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-01

Officer name: Miss Andrea Proctor

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Mcculloch

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 21 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2014

Action Date: 18 May 2014

Category: Address

Type: AD01

Change date: 2014-05-18

Old address: Unit 7 Freetown Business Park Hudcar Lane Bury Lancashire BL9 6HD England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: 40 Irwell Street Bury Lancs BL9 0HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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: 28 Oct 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 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: 15 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Miss Andrea Proctor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-12

Officer name: Miss Andrea Proctor

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Miss Andrea Proctor

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Miss Joanne Mcculloch

Documents

View document PDF

Incorporation company

Date: 12 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGUETTE EXPRESS LONDON LIMITED

22 BRODICK DRIVE,GLASGOW,G74 4BQ

Number:SC318299
Status:ACTIVE
Category:Private Limited Company

FOAM WORKS LTD

25 BRACKENDALE,LONDON,N21 3DH

Number:06237129
Status:ACTIVE
Category:Private Limited Company

KK RISK SOLUTIONS LTD

60 STARLING CLOSE,MANCHESTER,M22 4XS

Number:11138217
Status:ACTIVE
Category:Private Limited Company

PAUL O'DONOVAN GROUNDWORKS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:11302662
Status:ACTIVE
Category:Private Limited Company

RHYS BEVAN ELECTRICAL LTD

7 CONDUIT LANE,CARMARTHEN,SA31 1LD

Number:11490169
Status:ACTIVE
Category:Private Limited Company

SEVEN MILES OUT LTD

93 WELLINGTON ROAD NORTH,STOCKPORT,SK4 2LR

Number:05371786
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