Advanced company searchLink opens in new window

MCGILL FINANCE COMPANY LIMITED(THE)

Company number 00959164

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 250,008
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2013 SH19 Statement of capital on 17 September 2013
  • GBP 1
17 Sep 2013 CAP-SS Solvency Statement dated 04/09/13
17 Sep 2013 SH20 Statement by Directors
17 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Sep 2013 DS01 Application to strike the company off the register
07 May 2013 MR04 Satisfaction of charge 52 in full
07 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Hilary Claire Sykes on 30 November 2010
02 Dec 2010 CH01 Director's details changed for Mr Martin Shaun Casha on 30 November 2010
02 Dec 2010 CH01 Director's details changed for Mr Trevor Garry Finn on 30 November 2010
02 Dec 2010 CH03 Secretary's details changed for Hilary Claire Sykes on 30 November 2010
05 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Jan 2010 AP01 Appointment of Timothy Paul Holden as a director
19 Jan 2010 TM01 Termination of appointment of David Forsyth as a director
04 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
21 May 2009 395 Particulars of a mortgage or charge / charge no: 52
13 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Intercreditor agreement 26/04/2009