- Company Overview for AGHOCO 1133 LIMITED (03611743)
- Filing history for AGHOCO 1133 LIMITED (03611743)
- People for AGHOCO 1133 LIMITED (03611743)
- Charges for AGHOCO 1133 LIMITED (03611743)
- Insolvency for AGHOCO 1133 LIMITED (03611743)
- More for AGHOCO 1133 LIMITED (03611743)
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) |
---|---|---|---|
20 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2015 | |
20 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
16 Sep 2014 | MR04 | Satisfaction of charge 6 in full | |
19 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2014 | |
23 May 2013 | AA | Full accounts made up to 31 August 2012 | |
03 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 | |
03 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 | |
26 Mar 2013 | 4.70 | Declaration of solvency | |
26 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2013 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES United Kingdom on 13 March 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from Aynam Mills Aynam Road Kendal Cumbria LA9 7DE on 12 February 2013 | |
18 Jan 2013 | CERTNM |
Company name changed bike kit LTD.\certificate issued on 18/01/13
|
|
18 Jan 2013 | CONNOT | Change of name notice | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
19 Nov 2012 | TM01 | Termination of appointment of Mark James Mccance as a director on 22 October 2012 | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Sep 2012 | AR01 |
Annual return made up to 7 August 2012 with full list of shareholders
Statement of capital on 2012-09-07
|
|
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jun 2012 | AA |