- Company Overview for A.G.M. CHILLED DISTRIBUTION LTD (05028658)
- Filing history for A.G.M. CHILLED DISTRIBUTION LTD (05028658)
- People for A.G.M. CHILLED DISTRIBUTION LTD (05028658)
- Charges for A.G.M. CHILLED DISTRIBUTION LTD (05028658)
- Insolvency for A.G.M. CHILLED DISTRIBUTION LTD (05028658)
- More for A.G.M. CHILLED DISTRIBUTION LTD (05028658)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from 4 Thorpe Court Thorpe Waterville Kettering Northamptonshire NN14 3ED to C/O Kre Corporate Receovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 28 January 2025 | |
27 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
08 Feb 2024 | MR01 | Registration of charge 050286580003, created on 6 February 2024 | |
24 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 May 2023 | PSC02 | Notification of Mjrh Holdings Ltd as a person with significant control on 30 May 2023 | |
30 May 2023 | PSC07 | Cessation of Richard Geoffrey Hough as a person with significant control on 30 May 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
18 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
18 Oct 2018 | MR01 | Registration of charge 050286580002, created on 16 October 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
09 Apr 2018 | PSC01 | Notification of Richard Hough as a person with significant control on 6 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Alan George Murray as a director on 6 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Alan George Murray as a person with significant control on 6 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Mark Jarvis as a director on 6 April 2018 |