Advanced company searchLink opens in new window

AGGRELEK LIMITED

Company number 06916950

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 DS01 Application to strike the company off the register
07 Nov 2013 TM01 Termination of appointment of Chris Charles Lewis as a director on 25 October 2013
16 Oct 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
24 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
21 Dec 2011 CERTNM Company name changed hydro industries LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
21 Dec 2011 CONNOT Change of name notice
23 Nov 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-22
21 Sep 2011 AP01 Appointment of Mr Wayne Preece as a director on 26 August 2011
21 Sep 2011 AP01 Appointment of Mr Nigel Lovering as a director on 26 August 2011
21 Sep 2011 AP01 Appointment of Mr Chris Charles Lewis as a director on 26 August 2011
26 Aug 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
21 Jun 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-16
17 Jun 2011 CONNOT Change of name notice
17 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
17 Jun 2011 AA Accounts for a dormant company made up to 31 May 2010
17 Jun 2011 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 100
21 Apr 2011 TM01 Termination of appointment of David Anthony as a director
21 Apr 2011 AP01 Appointment of Mr David Francis Pickering as a director
23 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
20 Apr 2010 CERTNM Company name changed stradey engineering supplies LIMITED\certificate issued on 20/04/10
  • CONNOT ‐ Change of name notice
09 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-16