Advanced company searchLink opens in new window

MFCOIL LIMITED

Company number 09033010

Filter by category

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)
22 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
08 Dec 2023 SH06 Cancellation of shares. Statement of capital on 30 October 2023
  • GBP 91.872535
08 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
09 May 2023 AA Group of companies' accounts made up to 30 November 2022
07 Dec 2022 SH06 Cancellation of shares. Statement of capital on 20 October 2022
  • GBP 93.81
07 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Oct 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shareholder consent 19/10/2022
30 Jun 2022 AA Group of companies' accounts made up to 30 November 2021
17 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
04 Sep 2021 AA Group of companies' accounts made up to 30 November 2020
19 Jul 2021 CH01 Director's details changed for Mr Sebastian Fossey on 15 July 2021
18 May 2021 PSC05 Change of details for Mcgee Trustee Limited as a person with significant control on 15 June 2020
17 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
19 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 July 2020
  • GBP 94.78
03 Dec 2020 AA Group of companies' accounts made up to 30 November 2019
03 Sep 2020 AP01 Appointment of Mr Sebastian Fossey as a director on 1 September 2020
02 Sep 2020 TM01 Termination of appointment of Michael Thomas Mcgee as a director on 1 September 2020
02 Sep 2020 TM01 Termination of appointment of Brian James Mcgee as a director on 1 September 2020
02 Sep 2020 AP01 Appointment of Mr Paul Hickey as a director on 1 September 2020
02 Sep 2020 AP01 Appointment of Mr Thomas James Mcgee as a director on 1 September 2020
10 Aug 2020 MA Memorandum and Articles of Association
10 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 94.78
  • ANNOTATION Clarification a second filed SH01 was registered on 19/03/2021.
15 Jun 2020 AD01 Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 15 June 2020