MAGDON SCAFFOLDING CO. LIMITED
Status | DISSOLVED |
Company No. | 01354891 |
Category | Private Limited Company |
Incorporated | 27 Feb 1978 |
Age | 46 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 6 months, 12 days |
SUMMARY
MAGDON SCAFFOLDING CO. LIMITED is an dissolved private limited company with number 01354891. It was incorporated 46 years, 4 months, 9 days ago, on 27 February 1978 and it was dissolved 1 year, 6 months, 12 days ago, on 27 December 2022. The company address is C/O Rsm Restructuring Advisory Llp Highfield Court C/O Rsm Restructuring Advisory Llp Highfield Court, Chandlers Ford, SO53 3TY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2022
Action Date: 05 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-05
Documents
Liquidation voluntary removal of liquidator by court
Date: 08 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Feb 2021
Action Date: 05 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-05
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-19
Old address: 7 & 8 Church Street Wimborne Dorset BH21 1JH England
New address: C/O Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandlers Ford SO53 3TY
Documents
Liquidation voluntary statement of affairs
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 17 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-08
Old address: Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX
New address: 7 & 8 Church Street Wimborne Dorset BH21 1JH
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 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 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 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: 23 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Change sail address company with old address
Date: 23 Dec 2013
Category: Address
Type: AD02
Old address: David Bros Yard Stone Lane Industrial Estate Wimborne Dorset BH21 1HD United Kingdom
Documents
Change person director company with change date
Date: 23 Dec 2013
Action Date: 11 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-11
Officer name: Mr Adam Wilding
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
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: 19 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Move registers to registered office company
Date: 19 Dec 2011
Category: Address
Type: AD04
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mcshane
Documents
Termination secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Mcshane
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Move registers to sail company
Date: 17 Jan 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 11 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-11
Officer name: Adam Wilding
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Adam Wilding
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Peter Mcshane
Documents
Change registered office address company with date old address
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-06
Old address: 3 Durrant Road Bournemouth Dorset BH2 6NE
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 17/04/07 from: curzon court, 58 commercial road lower parkstone poole dorset BH14 0JT
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 19/12/05 from: curzon court 58 commercial road lower parkstone poole, dorset, BH14 0JT
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; full list of members
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 04 Jun 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/98; no change of members
Documents
Legacy
Date: 31 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/97; no change of members
Documents
Accounts with accounts type full
Date: 13 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 16 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/96; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/95; no change of members
Documents
Accounts with accounts type full
Date: 30 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/94; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 13 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/93; no change of members
Documents
Legacy
Date: 04 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 04/02/93 from: 28 keswick road bournemouth BH5 1LR
Documents
Accounts with accounts type full
Date: 04 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 04 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/92; no change of members
Documents
Accounts with accounts type small
Date: 22 Jul 1992
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type small
Date: 22 Jul 1992
Action Date: 31 Mar 1983
Category: Accounts
Type: AA
Made up date: 1983-03-31
Documents
Accounts with accounts type small
Date: 16 Jul 1992
Action Date: 31 Mar 1982
Category: Accounts
Type: AA
Made up date: 1982-03-31
Documents
Legacy
Date: 16 Jul 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 06 Jul 1992
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Accounts with accounts type small
Date: 03 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 03 Jul 1992
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/91; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 1992
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 03 Jul 1992
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/90; no change of members
Documents
Some Companies
21 FIELD VIEW,LEICESTER,LE4 8NX
Number: | 07824164 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDEN HORSE TRAILERS & COMMERCIALS LTD
STONEWALL FARM LOWER ROAD,IPSWICH,IP6 9RT
Number: | 08388847 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT LIVING COMPANY (SUSSEX) LIMITED
67 BRAMLEY ROAD,,BN14 9DT
Number: | 05736217 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIND, BODY AND CLOTHES LIMITED
THE GRANARY,BLETCHINGLEY,RH1 4QP
Number: | 07515715 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 07024451 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 ARLINGTON SQUARE,BRACKNELL,RG12 1WA
Number: | 03489004 |
Status: | ACTIVE |
Category: | Private Limited Company |