- Company Overview for MCFARLAND RETAIL LTD (NI607977)
- Filing history for MCFARLAND RETAIL LTD (NI607977)
- People for MCFARLAND RETAIL LTD (NI607977)
- Charges for MCFARLAND RETAIL LTD (NI607977)
- Insolvency for MCFARLAND RETAIL LTD (NI607977)
- More for MCFARLAND RETAIL LTD (NI607977)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2019 | 4.44(NI) | Notice of final meeting of creditors | |
18 Sep 2018 | 4.32(NI) | Appointment of liquidator compulsory | |
30 Jun 2017 | COCOMP | Order of court to wind up | |
22 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Aug 2014 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
21 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | AD02 | Register inspection address has been changed to 50 Commercial Road Banbridge N Ireland BT32 3ES | |
21 Aug 2014 | AD01 | Registered office address changed from 7 the Avenue Portadown Craigavon BT63 5UJ United Kingdom to 50 Commercial Road Banbridge N Ireland BT32 3ES on 21 August 2014 | |
21 Aug 2014 | RT01 | Administrative restoration application | |
11 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
19 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jun 2011 | NEWINC | Incorporation |