GARETH MCFARLAND INTERIORS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Registered office address changed from The Cloth Loft 9a Linen Green Moygashel Dungannon County Tyrone BT71 7HB Northern Ireland to 27 College Gardens Belfast County Antrim BT9 6BS on 2025-02-12

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Statement of affairs

View Document

11/02/2511 February 2025 Appointment of a liquidator

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Registered office address changed from The Warehouse 24 the Linen Green Moygashel Co. Tyrone BT71 7HB to The Cloth Loft 9a Linen Green Moygashel Dungannon County Tyrone BT71 7HB on 2024-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Micro company accounts made up to 2022-12-31

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

08/01/238 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Micro company accounts made up to 2019-12-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/06/213 June 2021 DISS40 (DISS40(SOAD))

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/03/1929 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/04/1729 April 2017 APPOINTMENT TERMINATED, SECRETARY BARRY CASEY

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MCFARLAND / 22/07/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/10/145 October 2014 SECRETARY APPOINTED MR BARRY CASEY

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1325 September 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

31/03/1331 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MCFARLAND / 31/03/2013

View Document

31/03/1331 March 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 6 CLONFEACLE ROAD BENBURB DUNGANNON CO. TYRONE BT71 7LQ NORTHERN IRELAND

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 CURRSHO FROM 30/04/2012 TO 31/01/2012

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information