MCFARLANE TELFER (GCC) LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
07/02/257 February 2025 | Confirmation statement made on 2024-11-19 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-12-31 |
06/01/246 January 2024 | Confirmation statement made on 2023-11-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2021-12-31 |
10/12/2110 December 2021 | Cessation of Rosalind Craggs as a person with significant control on 2021-11-29 |
10/12/2110 December 2021 | Change of details for Mr Christopher Brabant Craggs as a person with significant control on 2021-11-29 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/12/2027 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/12/2020 December 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 28/12/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND CRAGGS |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | ADOPT ARTICLES 28/12/2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 28/11/2017 |
08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 29/11/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/08/162 August 2016 | PREVSHO FROM 30/11/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 25/11/2015 |
24/11/1524 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/11/1524 November 2015 | DIRECTOR APPOINTED MR GEORGE ROBERTS-SMITH |
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