MAG HEATING LTD
Status | LIQUIDATION |
Company No. | 08605637 |
Category | Private Limited Company |
Incorporated | 11 Jul 2013 |
Age | 10 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MAG HEATING LTD is an liquidation private limited company with number 08605637. It was incorporated 10 years, 10 months, 25 days ago, on 11 July 2013. The company address is C/O Valentine & Co, Galley House C/O Valentine & Co, Galley House, Barnet, EN5 5YL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2023
Action Date: 19 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-19
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Old address: Belfry House Bell Lane Hertford Hertfordshire SG14 1BP
New address: C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL
Change date: 2022-09-22
Documents
Liquidation voluntary statement of affairs
Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 13 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Gazette filings brought up to date
Date: 05 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Capital allotment shares
Date: 19 Sep 2013
Action Date: 11 Jul 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-07-11
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark John Cooper
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
26 LAURISTON PARK,CHELTENHAM,GL50 2QL
Number: | 07893156 |
Status: | ACTIVE |
Category: | Private Limited Company |
JA PROFESSIONAL SERVICES INTERNATIONAL LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11168350 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STANHOPE GARDENS,MIDDLESBROUGH,TS4 2QA
Number: | 11136045 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1, ORCHARD HOUSE TUGBY ORCHARDS BUSINESS CENTRE,TUGBY,LE7 9WE
Number: | 09356316 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVINGTON BARNS MANAGEMENT LIMITED
MANOR BARN SEVINGTON MANOR FARM,WORCESTER,WR6 5AF
Number: | 06179781 |
Status: | ACTIVE |
Category: | Private Limited Company |
JW HINKS CHARTERED ACCOUNTANTS,EDGBASTON,B15 3BH
Number: | 00491747 |
Status: | ACTIVE |
Category: | Private Limited Company |