MAGICAL TREE NURSERIES LIMITED

Jones Lowndes Dwyer Llp 4 The Stables Jones Lowndes Dwyer Llp 4 The Stables, Didsbury, M20 5PG, Manchester, England
StatusDISSOLVED
Company No.07549404
CategoryPrivate Limited Company
Incorporated02 Mar 2011
Age13 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution12 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 12 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Sep 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Jan 2014

Action Date: 15 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-15

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Cusack

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAU BELLE LIMITED

2 POLMUIR ROAD,ABERDEEN,AB11 7SY

Number:SC243988
Status:ACTIVE
Category:Private Limited Company

CUMBRAE LIMITED

MILL BOTTOM SHEEPDROVE,HUNGERFORD,RG17 7UN

Number:03311996
Status:ACTIVE
Category:Private Limited Company

ENERGEAN MED LIMITED

3RD FLOOR ACCURIST HOUSE,,LONDON,W1U 7AL

Number:11697920
Status:ACTIVE
Category:Private Limited Company

PINKARAMEL LTD.

74 RONVER ROAD,LONDON,SE12 0NJ

Number:08707577
Status:ACTIVE
Category:Private Limited Company

SKYGENAPPS LIMITED

CHANFIELD THE HAMLET,BERKHAMSTED,HP4 2RD

Number:09497294
Status:ACTIVE
Category:Private Limited Company

SURREY ASSET FINANCE LIMITED

WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD,LONDON,SW19 3RU

Number:02740386
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