MCGARRY ASSOCIATES LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

30/05/2330 May 2023 Notification of Patricia Lynn Mcgarry as a person with significant control on 2023-03-14

View Document

30/05/2330 May 2023 Change of details for Mr Ian Anthony Mcgarry as a person with significant control on 2023-03-14

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Secretary's details changed for Mrs Patricia Lynn Mcgarry on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr Ian Anthony Mcgarry as a person with significant control on 2021-10-20

View Document

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

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/12/1927 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY MCGARRY / 27/08/2019

View Document

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA LYNN MCGARRY / 27/08/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ANTHONY MCGARRY / 27/08/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/11/188 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Document

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY MCGARRY / 28/05/2011

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED BAREFOOT TRAINING LTD CERTIFICATE ISSUED ON 14/06/11

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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