Advanced company searchLink opens in new window

00495630 LIMITED

Company number 00495630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2023 TM01 Termination of appointment of Martin Mckay Lindsay as a director on 17 October 2023
12 Oct 2023 AP01 Appointment of Mr Michael Dennis Thompson as a director on 1 October 2023
12 Oct 2023 AP01 Appointment of Mr Bryan Eric Mittelman as a director on 1 October 2023
20 Jun 2023 PSC02 Notification of Aga Rangemaster Group Limted as a person with significant control on 31 December 2022
09 Dec 2022 AP01 Appointment of Mr Martin Mckay Lindsay as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Shaun Michael Smith as a director on 30 November 2022
18 Nov 2022 AD01 Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to Meadow Lane Long Eaton Nottingham NG10 2GD on 18 November 2022
28 Mar 2022 AC92 Restoration by order of the court
28 Mar 2022 CERTNM Company name changed arg care\certificate issued on 28/03/22
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2011 DS01 Application to strike the company off the register
09 Jun 2011 SH19 Statement of capital on 9 June 2011
  • GBP 100
09 Jun 2011 SH20 Statement by Directors
09 Jun 2011 CAP-SS Solvency Statement dated 07/06/11
09 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
15 Apr 2010 CC04 Statement of company's objects
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Oct 2009 CH01 Director's details changed for Shaun Michael Smith on 1 October 2009
24 Sep 2009 MA Memorandum and Articles of Association
19 Sep 2009 CERTNM Company name changed aga care LIMITED\certificate issued on 23/09/09
03 Jul 2009 363a 21/06/09 no member list