- Company Overview for AGRITRADE DIRECT LIMITED (03744100)
- Filing history for AGRITRADE DIRECT LIMITED (03744100)
- People for AGRITRADE DIRECT LIMITED (03744100)
- Charges for AGRITRADE DIRECT LIMITED (03744100)
- More for AGRITRADE DIRECT LIMITED (03744100)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Oct 2010 | CH01 | Director's details changed for Mr Raymond Paul Whitley on 21 October 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from , 88 Cleveland Avenue, Darlington, County Durham, DL3 7BE, England on 21 October 2010 | |
17 May 2010 | AP01 | Appointment of Mrs Marie Whitley as a director | |
30 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Mr Raymond Paul Whitley on 26 March 2010 |