MAGNOLIA SILVER JEWELLERY (UK) LIMITED: Filings

  • Overview

    Company NameMAGNOLIA SILVER JEWELLERY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06603397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MAGNOLIA SILVER JEWELLERY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on Oct 17, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 10, 2016

    13 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on Nov 23, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 11, 2015

    LRESEX

    Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014

    1 pagesAA01

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1,034,465
    SH01

    Director's details changed for Mr Asaf Oren on Feb 08, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 1,034,465
    SH01

    Registration of charge 066033970007

    27 pagesMR01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    4 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to May 27, 2012

    16 pagesRP04

    Termination of appointment of Ron Michael as a director

    2 pagesTM01

    Termination of appointment of Yochay Shochat as a director

    1 pagesTM01

    Termination of appointment of Ron Michael as a director

    1 pagesTM01

    Appointment of Mr Asaf Oren as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0