Advanced company searchLink opens in new window

MEFCO LTD

Company number 08313309

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)
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2020 AA Total exemption full accounts made up to 5 April 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
25 Oct 2019 PSC05 Change of details for Frank Richardson & Son Limited as a person with significant control on 25 October 2019
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 AA Total exemption full accounts made up to 5 April 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
22 Nov 2018 TM01 Termination of appointment of Mark Edward Frank Richardson as a director on 8 June 2018
22 Nov 2018 AP01 Appointment of Mrs Jo-Anne Elizabeth Richardson as a director on 8 June 2018
01 Nov 2018 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
20 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
14 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
21 Apr 2017 MR01 Registration of charge 083133090002, created on 18 April 2017
13 Apr 2017 MR01 Registration of charge 083133090001, created on 11 April 2017
16 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
10 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
09 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 5 April 2014
17 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association