Advanced company searchLink opens in new window

CNI AGRONOMY LIMITED

Company number 07403841

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 Dec 2015 AD01 Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle HU13 0DZ on 14 December 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
15 Sep 2014 TM01 Termination of appointment of Christopher William Rigley as a director on 15 September 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
03 Jan 2013 AR01 Annual return made up to 12 October 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 March 2012
17 Oct 2011 TM01 Termination of appointment of Neil Douglas Fuller as a director on 17 October 2011
17 Oct 2011 TM01 Termination of appointment of Sonya Michelle Fuller as a director on 17 October 2011
17 Oct 2011 TM02 Termination of appointment of Sonya Michelle Fuller as a secretary on 17 October 2011
17 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
29 Mar 2011 AP03 Appointment of a secretary
18 Mar 2011 AP03 Appointment of Mrs Pamela Rigley as a secretary
18 Mar 2011 TM01 Termination of appointment of Neil Fuller as a director
18 Mar 2011 TM01 Termination of appointment of Sonya Fuller as a director
18 Mar 2011 TM02 Termination of appointment of Sonya Fuller as a secretary
12 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted