MCFARLANDS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Liquidators' statement of receipts and payments to 2024-11-21 |
| 27/11/2327 November 2023 | Appointment of a voluntary liquidator |
| 27/11/2327 November 2023 | Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-11-27 |
| 27/11/2327 November 2023 | Resolutions |
| 27/11/2327 November 2023 | Resolutions |
| 27/11/2327 November 2023 | Statement of affairs |
| 12/07/2312 July 2023 | Micro company accounts made up to 2022-10-31 |
| 20/04/2320 April 2023 | Termination of appointment of Susan Elizabeth Mcfarland as a director on 2023-04-20 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-11-02 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/01/2219 January 2022 | Director's details changed for Ms Susan Elizabeth Mcfarland on 2022-01-19 |
| 19/01/2219 January 2022 | Change of details for Mr Anton Benedict Mcfarland as a person with significant control on 2022-01-19 |
| 19/01/2219 January 2022 | Secretary's details changed for Mr Anton Benedict Mcfarland on 2022-01-19 |
| 19/01/2219 January 2022 | Change of details for Ms Susan Elizabeth Mcfarland as a person with significant control on 2022-01-19 |
| 19/01/2219 January 2022 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-19 |
| 19/01/2219 January 2022 | Director's details changed for Mr Anton Benedict Mcfarland on 2022-01-19 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
| 09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH MCFARLAND / 18/09/2017 |
| 09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON BENEDICT MCFARLAND |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/09/1718 September 2017 | DIRECTOR APPOINTED MR ANTHON BENEDICT MCFARLAND |
| 13/06/1713 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/01/1731 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANTHON BENEDICT MCFARLAND / 31/01/2017 |
| 31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH MCFARLAND / 31/01/2017 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/11/154 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/11/147 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/11/134 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/11/122 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/11/113 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
| 14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 02/11/102 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
| 22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 02/11/092 November 2009 | Annual return made up to 2 November 2009 with full list of shareholders |
| 07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 03/11/083 November 2008 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ |
| 29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
| 12/02/0812 February 2008 | SECRETARY RESIGNED |
| 12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
| 02/11/072 November 2007 | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
| 23/10/0723 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
| 04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: C/O DNA ACCOUNTANTS REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL, TADWORTH SURREY KT20 7RZ |
| 16/10/0616 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 16/10/0616 October 2006 | SECRETARY'S PARTICULARS CHANGED |
| 16/10/0616 October 2006 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: NELSON HOUSE, 1A CHURCH STREET EPSOM SURREY KT17 4PF |
| 15/12/0515 December 2005 | £ NC 100/300 30/11/05 |
| 15/12/0515 December 2005 | NC INC ALREADY ADJUSTED 30/11/05 |
| 07/10/057 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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