- Company Overview for AGGLOCEM LTD (09050695)
- Filing history for AGGLOCEM LTD (09050695)
- People for AGGLOCEM LTD (09050695)
- Insolvency for AGGLOCEM LTD (09050695)
- More for AGGLOCEM LTD (09050695)
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) |
---|---|---|---|
02 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2019 | AD01 | Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 22 March 2019 | |
22 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2019 | LIQ01 | Declaration of solvency | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | CONNOT | Change of name notice | |
31 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | CH01 | Director's details changed for Mrs Sarah Joy Horsley on 20 May 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
03 Jun 2015 | CH01 | Director's details changed for Mrs Sarah Joy Horsley on 3 June 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Trevor Geoffrey Horsley as a director on 20 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The White House 2 Meadrow Godalming Surrey GU7 3HN on 20 January 2015 | |
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|