- Company Overview for AGRITURF HOLDINGS LIMITED (03866319)
- Filing history for AGRITURF HOLDINGS LIMITED (03866319)
- People for AGRITURF HOLDINGS LIMITED (03866319)
- Charges for AGRITURF HOLDINGS LIMITED (03866319)
- Registers for AGRITURF HOLDINGS LIMITED (03866319)
- More for AGRITURF HOLDINGS LIMITED (03866319)
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 Feb 2025 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
22 Jan 2025 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2024 | TM02 | Termination of appointment of John Southern as a secretary on 14 June 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of John Southern as a director on 14 June 2024 | |
12 Apr 2024 | PSC04 | Change of details for Mr Joseph Robert Ferris Lulham as a person with significant control on 12 April 2024 | |
12 Apr 2024 | PSC04 | Change of details for Mr Nigel Edward Wates as a person with significant control on 12 April 2024 | |
12 Apr 2024 | CH03 |
Secretary's details changed for John Southern on 12 April 2024
|
|
12 Apr 2024 | CH01 |
Director's details changed for Mr John Southern on 12 April 2024
|
|
12 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
28 Mar 2023 | CH01 | Director's details changed for Mr John William Wates on 28 March 2023 | |
22 Feb 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
28 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
23 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
18 Nov 2019 | CH01 | Director's details changed for Mr Nigel Edward Wates on 18 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr John William Wates on 18 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr John Southern on 18 November 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr Joseph Robert Ferris Lulham as a person with significant control on 31 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr Nigel Edward Wates as a person with significant control on 31 October 2019 |