MCFARLANDS LIMITED

Orchard Street Business Centre Orchard Street Business Centre, Bristol, BS1 5EH
StatusLIQUIDATION
Company No.05586322
CategoryPrivate Limited Company
Incorporated07 Oct 2005
Age18 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

MCFARLANDS LIMITED is an liquidation private limited company with number 05586322. It was incorporated 18 years, 7 months, 15 days ago, on 07 October 2005. The company address is Orchard Street Business Centre Orchard Street Business Centre, Bristol, BS1 5EH.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-27

New address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH

Old address: Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Susan Elizabeth Mcfarland

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Elizabeth Mcfarland

Change date: 2022-01-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anton Benedict Mcfarland

Change date: 2022-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Mr Anton Benedict Mcfarland

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-19

Officer name: Mr Anton Benedict Mcfarland

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Elizabeth Mcfarland

Change date: 2022-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX

Change date: 2022-01-19

Old address: Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Mr Anthon Benedict Mcfarland

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthon Benedict Mcfarland

Change date: 2021-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Elizabeth Mcfarland

Change date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-02

Psc name: Anton Benedict Mcfarland

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Elizabeth Mcfarland

Change date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthon Benedict Mcfarland

Appointment date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthon Benedict Mcfarland

Change date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Ms Susan Elizabeth Mcfarland

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from regency house, 61A walton street walton on the hill surrey KT20 7RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: 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

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 16/10/06 from: nelson house, 1A church street epsom surrey KT17 4PF

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/11/05

Documents

View document PDF

Resolution

Date: 15 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

90 PEMBROKE ROAD MANAGEMENT LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ

Number:01233669
Status:ACTIVE
Category:Private Limited Company

BURGESS (ENTERPRISES) LIMITED

CLIFFORD HOUSE,WETHERBY,LS22 5NQ

Number:00946292
Status:ACTIVE
Category:Private Limited Company

CAPTEL LIMITED

WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS

Number:10205593
Status:ACTIVE
Category:Private Limited Company

EDINBURGH CITY DRIVING SCHOOL LTD

3/9 POWDERHALL RIGG,EDINBURGH,EH7 4GA

Number:SC373848
Status:ACTIVE
Category:Private Limited Company

KLIIO LTD

8 ROYAL PARADE,LONDON,W5 1ET

Number:09238113
Status:ACTIVE
Category:Private Limited Company

PASHA WINTER LTD

30 WINTER HEY LANE,BOLTON,BL6 7AA

Number:11467482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source