Advanced company searchLink opens in new window

AGHOCO 1867 LIMITED

Company number 12125517

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)
27 Feb 2024 AD01 Registered office address changed from Elliot House 151 Deansgate Manchester M3 3WD England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 27 February 2024
27 Feb 2024 600 Appointment of a voluntary liquidator
27 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-22
27 Feb 2024 LIQ02 Statement of affairs
29 Nov 2023 CERTNM Company name changed openmoney benefits LIMITED\certificate issued on 29/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-28
20 Oct 2023 AP01 Appointment of Mr Andrew David Appleyard as a director on 20 October 2023
20 Oct 2023 AP01 Appointment of Mr Anthony Morrow as a director on 20 October 2023
20 Oct 2023 TM01 Termination of appointment of Patrick Leahy as a director on 20 October 2023
25 Aug 2023 AP01 Appointment of Mr Patrick Leahy as a director on 24 August 2023
25 Aug 2023 TM01 Termination of appointment of Niamh Mclaughlin as a director on 24 August 2023
23 Aug 2023 TM01 Termination of appointment of Stephen Ronald Bee as a director on 11 August 2023
23 Aug 2023 TM01 Termination of appointment of David Andrew Appleyard as a director on 18 August 2023
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE England to Elliot House 151 Deansgate Manchester M3 3WD on 12 June 2023
05 May 2023 TM01 Termination of appointment of Michael Colin Davis as a director on 24 April 2023
15 Aug 2022 TM01 Termination of appointment of Anthony Jackson Morrow as a director on 2 August 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
04 Jul 2022 TM01 Termination of appointment of Robert Alan Marshall as a director on 30 June 2022
04 Jul 2022 AD01 Registered office address changed from Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE United Kingdom to Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE on 4 July 2022
06 May 2022 AA Full accounts made up to 31 December 2021
13 Jan 2022 AP01 Appointment of Mrs Niamh Mclaughlin as a director on 13 January 2022
13 Jan 2022 TM01 Termination of appointment of James Thomas Higgins as a director on 13 January 2022
17 Aug 2021 AA Full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
15 Mar 2021 AP01 Appointment of Mr James Thomas Higgins as a director on 15 March 2021