- Company Overview for AGRICULLO LIMITED (01795962)
- Filing history for AGRICULLO LIMITED (01795962)
- People for AGRICULLO LIMITED (01795962)
- Charges for AGRICULLO LIMITED (01795962)
- Insolvency for AGRICULLO LIMITED (01795962)
- More for AGRICULLO LIMITED (01795962)
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) |
---|---|---|---|
25 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
29 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
22 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2020 | |
16 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2019 | |
18 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2018 | |
16 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
08 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 October 2017 | |
09 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2016 | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from Suite 14 Armley Park Court Stanningley Road Leeds West Yorkshire LS12 2AE to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 26 November 2014 | |
06 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2013 | CH01 | Director's details changed for John Reginald Welbourn on 22 February 2013 |