Advanced company searchLink opens in new window

MAGNOLIA PETROLEUM PLC

Company number 05566066

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 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2019 TM02 Termination of appointment of Stanley Anthony Salter as a secretary on 31 October 2019
31 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2019 DS01 Application to strike the company off the register
26 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
18 Sep 2018 TM01 Termination of appointment of Derec Lane Norman as a director on 31 July 2018
18 Sep 2018 TM01 Termination of appointment of Rita Fern Whittington as a director on 31 July 2018
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 2,649,827.83
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 2,645,627.83
10 May 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 2,642,127.826
24 Apr 2018 SH02 Consolidation of shares on 23 October 2017
31 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
26 Sep 2017 PSC02 Notification of Western Energy Development Llc as a person with significant control on 4 July 2017
22 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 2,633,556.37
01 Aug 2017 AP01 Appointment of Lanny Alan Woods as a director on 13 July 2017
01 Aug 2017 AP01 Appointment of Derec Lane Norman as a director on 13 July 2017
01 Aug 2017 TM01 Termination of appointment of Ronald Sanford Harwood as a director on 26 July 2017
29 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 186,982.37
28 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 May 2017 TM01 Termination of appointment of Steven Otis Snead as a director on 1 April 2017