Advanced company searchLink opens in new window

MONEYGALL AGRI LIMITED

Company number 07489224

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
15 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
08 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
31 Mar 2017 AD01 Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
28 Dec 2016 AD01 Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ England to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 28 December 2016
16 Nov 2016 AD01 Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 16 November 2016
04 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
19 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
12 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
25 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
03 Sep 2012 TM01 Termination of appointment of Michael Grimes as a director
03 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
18 Jan 2011 AP03 Appointment of Mr Michael Grimes as a secretary
18 Jan 2011 AP01 Appointment of Mr Michael Grimes as a director
17 Jan 2011 AP01 Appointment of Mr Michael Grimes as a director
11 Jan 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director