Advanced company searchLink opens in new window

AGHOCO 1204 LIMITED

Company number 08902626

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2019 DS01 Application to strike the company off the register
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Oct 2018 CH01 Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018
01 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Feb 2016 TM01 Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
23 Apr 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary
23 Apr 2014 TM01 Termination of appointment of Roger Hart as a director
23 Apr 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director
23 Apr 2014 TM01 Termination of appointment of A G Secretarial Limited as a director
23 Apr 2014 AP01 Appointment of Mr Richard Mark Lea Jones as a director
23 Apr 2014 AP01 Appointment of Mr Cecil Jenkin Ferguson as a director
15 Apr 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
15 Apr 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 15 April 2014
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 1