- Company Overview for AGAR'S BLOODSTOCK LIMITED (08140708)
- Filing history for AGAR'S BLOODSTOCK LIMITED (08140708)
- People for AGAR'S BLOODSTOCK LIMITED (08140708)
- Insolvency for AGAR'S BLOODSTOCK LIMITED (08140708)
- More for AGAR'S BLOODSTOCK LIMITED (08140708)
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) |
---|---|---|---|
17 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Jun 2016 | AD01 | Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 30 June 2016 | |
29 Jun 2016 | 4.70 | Declaration of solvency | |
29 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | AD01 | Registered office address changed from 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 9 June 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 October 2013 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
02 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 3 January 2013
|
|
18 Dec 2012 | SH19 |
Statement of capital on 18 December 2012
|
|
12 Dec 2012 | CAP-SS | Solvency statement dated 04/12/12 | |
12 Dec 2012 | SH20 | Statement by directors | |
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2012 | AP01 | Appointment of Mr William Andrew Lewis Duff Gordon as a director | |
12 Jul 2012 | NEWINC |
Incorporation
|