Advanced company searchLink opens in new window

AGHOCO 1133 LIMITED

Company number 03611743

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2013-01-18
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
  • GBP 2
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