Advanced company searchLink opens in new window

AGIN BORO CARE LIMITED

Company number 06701983

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2011 DS01 Application to strike the company off the register
12 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1,000
12 Oct 2010 CH01 Director's details changed for Mr Kevin Hodder on 30 June 2010
12 Oct 2010 CH01 Director's details changed for Mary Elizabeth Stepin on 30 June 2010
12 Oct 2010 CH01 Director's details changed for Kenneth Nigel Spencer on 30 June 2010
17 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
19 Oct 2009 88(2) Ad 15/09/09 gbp si 999@1=999 gbp ic 1/1000
14 Oct 2009 AA01 Current accounting period shortened from 30 September 2010 to 31 March 2010
07 Oct 2009 CH01 Director's details changed for Raha Marina Summorson on 28 September 2009
29 May 2009 288a Director appointed kenneth nigel spencer
29 May 2009 288a Director appointed mary elizabeth stepin
29 May 2009 288a Director appointed raha marina summorson
08 Oct 2008 287 Registered office changed on 08/10/2008 from 48 high west street dorchester dorset DT1 1UT
08 Oct 2008 288a Director appointed mr kevin hodder
08 Oct 2008 288a Secretary appointed mr kevin hodder
08 Oct 2008 288a Director appointed mr derek edwin luckhurst
08 Oct 2008 288b Appointment Terminated Director torben houlberg
08 Oct 2008 288b Appointment Terminated Secretary ben murphy
18 Sep 2008 NEWINC Incorporation