GARETH MCFARLAND INTERIORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 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 |
| 11/02/2511 February 2025 | Resolutions |
| 11/02/2511 February 2025 | Statement of affairs |
| 11/02/2511 February 2025 | Appointment of a liquidator |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 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 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | Micro company accounts made up to 2022-12-31 |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 08/01/238 January 2023 | Micro company accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 14/06/2114 June 2021 | Micro company accounts made up to 2019-12-31 |
| 14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 03/06/213 June 2021 | DISS40 (DISS40(SOAD)) |
| 02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
| 14/05/2114 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/08/2011 August 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 29/03/1929 March 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
| 05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 29/04/1729 April 2017 | APPOINTMENT TERMINATED, SECRETARY BARRY CASEY |
| 06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MCFARLAND / 22/07/2016 |
| 05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 05/10/145 October 2014 | SECRETARY APPOINTED MR BARRY CASEY |
| 03/04/143 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 25/09/1325 September 2013 | PREVEXT FROM 31/01/2013 TO 30/06/2013 |
| 31/03/1331 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MCFARLAND / 31/03/2013 |
| 31/03/1331 March 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 6 CLONFEACLE ROAD BENBURB DUNGANNON CO. TYRONE BT71 7LQ NORTHERN IRELAND |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 10/04/1210 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 09/01/129 January 2012 | CURRSHO FROM 30/04/2012 TO 31/01/2012 |
| 11/04/1111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GARETH MCFARLAND INTERIORS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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