FANCY DRESS MAGIC LIMITED
Status | DISSOLVED |
Company No. | 06988599 |
Category | Private Limited Company |
Incorporated | 12 Aug 2009 |
Age | 14 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 24 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation disclaimer notice
Date: 15 Jul 2019
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 07 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BAGUETTE EXPRESS LONDON LIMITED
22 BRODICK DRIVE,GLASGOW,G74 4BQ
Number: | SC318299 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BRACKENDALE,LONDON,N21 3DH
Number: | 06237129 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 CONDUIT LANE,CARMARTHEN,SA31 1LD
Number: | 11490169 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 WELLINGTON ROAD NORTH,STOCKPORT,SK4 2LR
Number: | 05371786 |
Status: | ACTIVE |
Category: | Private Limited Company |