MCGARRY ASSOCIATES LTD
Company Documents
| Date | Description | 
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off | 
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off | 
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off | 
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off | 
| 21/03/2521 March 2025 | Application to strike the company off the register | 
| 17/10/2417 October 2024 | Total exemption full accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates | 
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with updates | 
| 30/05/2330 May 2023 | Notification of Patricia Lynn Mcgarry as a person with significant control on 2023-03-14 | 
| 30/05/2330 May 2023 | Change of details for Mr Ian Anthony Mcgarry as a person with significant control on 2023-03-14 | 
| 16/03/2316 March 2023 | Statement of capital following an allotment of shares on 2023-03-14 | 
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-05-31 | 
| 20/10/2120 October 2021 | Secretary's details changed for Mrs Patricia Lynn Mcgarry on 2021-10-20 | 
| 20/10/2120 October 2021 | Change of details for Mr Ian Anthony Mcgarry as a person with significant control on 2021-10-20 | 
| 20/10/2120 October 2021 | Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to Dittisham House Lyons Gate Dorchester DT2 7AZ on 2021-10-20 | 
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-28 with updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 27/12/1927 December 2019 | 31/05/19 TOTAL EXEMPTION FULL | 
| 03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY MCGARRY / 27/08/2019 | 
| 03/09/193 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA LYNN MCGARRY / 27/08/2019 | 
| 03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN ANTHONY MCGARRY / 27/08/2019 | 
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 08/11/188 November 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM FIRST FLOOR SUITE DRAPERS HOUSE MARKET PLACE STURMINSTER NEWTON DORSET DT10 1AS | 
| 12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 31/05/1631 May 2016 | Annual return made up to 28 May 2016 with full list of shareholders | 
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders | 
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders | 
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 14 THE OLD DAIRY FARM HAZELBURY BRYAN STURMINSTER NEWTON DORSET DT10 2ES UNITED KINGDOM | 
| 28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders | 
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 28/05/1228 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders | 
| 04/07/114 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders | 
| 04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY MCGARRY / 28/05/2011 | 
| 14/06/1114 June 2011 | COMPANY NAME CHANGED BAREFOOT TRAINING LTD CERTIFICATE ISSUED ON 14/06/11 | 
| 09/06/119 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | 
| 09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND | 
| 28/05/1028 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company