Advanced company searchLink opens in new window

MCF PLUS+ LIMITED

Company number 12297128

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)
31 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 May 2024 TM01 Termination of appointment of Joanne Graydon as a director on 29 April 2024
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
09 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
31 Oct 2023 AD01 Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ on 31 October 2023
17 Aug 2023 CERTNM Company name changed mcf recruitment LIMITED\certificate issued on 17/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
14 Aug 2023 AP01 Appointment of Mrs Joanne Graydon as a director on 14 August 2023
14 Aug 2023 TM01 Termination of appointment of Michelle Laverick as a director on 14 August 2023
08 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
20 Sep 2022 CH01 Director's details changed for Mrs Michelle Coulthard on 6 September 2022
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Jul 2022 AD01 Registered office address changed from Business Central 2 Union Square Central Park Darlington DL1 1GL England to Portland House Belmont Business Park Durham DH1 1TW on 18 July 2022
16 Feb 2022 AP01 Appointment of Mrs Michelle Coulthard as a director on 16 February 2022
17 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
17 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Jun 2021 AD01 Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Business Central 2 Union Square Central Park Darlington DL1 1GL on 23 June 2021
19 Jan 2021 AD01 Registered office address changed from 12 South View Spennymoor DL16 7DF England to Portland House Belmont Business Park Durham DH1 1TW on 19 January 2021
12 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
05 Jun 2020 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 12 South View Spennymoor DL16 7DF on 5 June 2020
04 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-04
  • GBP 100