Mckenna Farms Ltd was setup in 2007, it has a status of "Active". There are 3 directors listed as Mckenna, Fearghal, Mckenna, Peter, Quinn, Declan Eamon for Mckenna Farms Ltd in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKENNA, Fearghal | 01 September 2009 | - | 1 |
MCKENNA, Peter | 01 September 2009 | 01 April 2010 | 1 |
QUINN, Declan Eamon | 31 August 2009 | 01 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 07 January 2019 | |
AD01 - Change of registered office address | 02 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 30 June 2018 | |
AA - Annual Accounts | 29 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2018 | |
CS01 - N/A | 03 January 2018 | |
AD01 - Change of registered office address | 04 April 2017 | |
CS01 - N/A | 04 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2017 | |
AA - Annual Accounts | 30 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 March 2017 | |
AR01 - Annual Return | 14 September 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AA - Annual Accounts | 14 September 2016 | |
RT01 - Application for administrative restoration to the register | 13 September 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 25 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AAMD - Amended Accounts | 03 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 13 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 18 July 2012 | |
AR01 - Annual Return | 17 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 18 May 2011 | |
AR01 - Annual Return | 17 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2011 | |
MG01 - Particulars of a mortgage or charge | 16 December 2010 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 27 August 2010 | |
AA01 - Change of accounting reference date | 02 August 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
AR01 - Annual Return | 12 May 2010 | |
AR01 - Annual Return | 12 May 2010 | |
TM02 - Termination of appointment of secretary | 11 May 2010 | |
TM01 - Termination of appointment of director | 31 January 2010 | |
AP01 - Appointment of director | 31 January 2010 | |
AP01 - Appointment of director | 31 January 2010 | |
AD01 - Change of registered office address | 31 December 2009 | |
CERTNM - Change of name certificate | 23 November 2009 | |
CONNOT - N/A | 23 November 2009 | |
AC(NI) - N/A | 17 September 2009 | |
295(NI) - N/A | 15 September 2009 | |
296(NI) - N/A | 15 September 2009 | |
AC(NI) - N/A | 01 July 2008 | |
233(NI) - N/A | 09 March 2007 | |
295(NI) - N/A | 19 January 2007 | |
296(NI) - N/A | 19 January 2007 | |
296(NI) - N/A | 19 January 2007 | |
NEWINC - New incorporation documents | 03 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 December 2010 | Outstanding |
N/A |