Advanced company searchLink opens in new window

MUIRFIELD FINANCE LIMITED

Company number 12125788

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)
29 Sep 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
17 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from Stansted Distribution Centre Start Hill Great Hallingbury Hertfordshire CM22 7DG England to Units 16-17 Stansted Distribution Centre Start Hill Great Hallingbury Hertfordshire CM22 7DG on 8 March 2021
30 Dec 2020 AA Full accounts made up to 31 December 2019
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
30 Sep 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
29 Sep 2020 PSC05 Change of details for Muirfield Midco Limited as a person with significant control on 27 July 2019
02 Jul 2020 AP01 Appointment of Mr Richard John Inglis as a director on 1 July 2020
10 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 AD01 Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to Stansted Distribution Centre Start Hill Great Hallingbury Hertfordshire CM22 7DG on 31 October 2019
31 Oct 2019 AP01 Appointment of Mr John Helas as a director on 15 October 2019
31 Oct 2019 AP01 Appointment of Mr George Brian Phillips as a director on 15 October 2019
31 Oct 2019 AP01 Appointment of Mr Alexander Stuart Farmer as a director on 15 October 2019
31 Oct 2019 TM01 Termination of appointment of Richard Geraint Wilkey as a director on 15 October 2019
22 Oct 2019 MR01 Registration of charge 121257880001, created on 15 October 2019
27 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-27
  • GBP 1