MAGICAL TREE NURSERIES LIMITED
Status | DISSOLVED |
Company No. | 07549404 |
Category | Private Limited Company |
Incorporated | 02 Mar 2011 |
Age | 13 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2021 |
Years | 3 years, 2 months, 21 days |
SUMMARY
MAGICAL TREE NURSERIES LIMITED is an dissolved private limited company with number 07549404. It was incorporated 13 years, 2 months, 3 days ago, on 02 March 2011 and it was dissolved 3 years, 2 months, 21 days ago, on 12 February 2021. The company address is Jones Lowndes Dwyer Llp 4 The Stables Jones Lowndes Dwyer Llp 4 The Stables, Didsbury, M20 5PG, Manchester, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 23 Sep 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 20 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 20 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
New address: Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG
Change date: 2019-09-03
Old address: 507 Holcombe Road Rossendale Lancashire BB4 4LX England
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-29
Officer name: Mrs Julie Kirk
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 25 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Marie Cusack
Termination date: 2017-05-25
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-25
Officer name: Mr Martin Cusack
Documents
Confirmation statement with updates
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Termination director company with name termination date
Date: 28 Dec 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Cusack
Termination date: 2017-05-25
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Change person director company with change date
Date: 09 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Mr Martin Cusack
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
New address: 507 Holcombe Road Rossendale Lancashire BB4 4LX
Old address: 2 Boundary Drive Bradley Fold Bolton BL2 6UR
Change date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075494040001
Charge creation date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Capital allotment shares
Date: 24 Jan 2014
Action Date: 15 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-15
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Cusack
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Old address: 507 Holcombe Road Rossendale Lancashire BB4 4LX United Kingdom
Change date: 2013-07-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Gazette filings brought up to date
Date: 30 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Some Companies
2 POLMUIR ROAD,ABERDEEN,AB11 7SY
Number: | SC243988 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL BOTTOM SHEEPDROVE,HUNGERFORD,RG17 7UN
Number: | 03311996 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR ACCURIST HOUSE,,LONDON,W1U 7AL
Number: | 11697920 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 RONVER ROAD,LONDON,SE12 0NJ
Number: | 08707577 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANFIELD THE HAMLET,BERKHAMSTED,HP4 2RD
Number: | 09497294 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD,LONDON,SW19 3RU
Number: | 02740386 |
Status: | ACTIVE |
Category: | Private Limited Company |