- Company Overview for 00495630 LIMITED (00495630)
- Filing history for 00495630 LIMITED (00495630)
- People for 00495630 LIMITED (00495630)
- Charges for 00495630 LIMITED (00495630)
- More for 00495630 LIMITED (00495630)
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
|
|
09 Jun 2011 | SH20 | Statement by Directors | |
09 Jun 2011 | CAP-SS | Solvency Statement dated 07/06/11 | |
09 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |