Advanced company searchLink opens in new window

AGRISALES LIMITED

Company number 01396434

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)
09 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2010 4.68 Liquidators' statement of receipts and payments to 7 July 2010
24 Feb 2010 4.68 Liquidators' statement of receipts and payments to 7 January 2010
17 Jan 2009 4.20 Statement of affairs with form 4.19
17 Jan 2009 600 Appointment of a voluntary liquidator
17 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-08
16 Dec 2008 287 Registered office changed on 16/12/2008 from second floor centre heights 137 finchley road london NW3 6JG
24 Nov 2008 288a Director appointed michel george haddad
13 Nov 2008 288a Director appointed anstoine george haddad
11 Nov 2008 288b Appointment Terminated Director robert macdonald watson
11 Nov 2008 288b Appointment Terminated Director trevor hughes
13 Aug 2008 288b Appointment Terminated Director george haddad
28 Apr 2008 363a Return made up to 12/04/08; full list of members
17 Apr 2007 363a Return made up to 12/04/07; full list of members
16 Apr 2007 225 Accounting reference date extended from 30/04/07 to 31/07/07
22 Mar 2007 288c Director's particulars changed
07 Mar 2007 AA Full accounts made up to 30 April 2006
12 Apr 2006 363a Return made up to 12/04/06; full list of members
12 Jan 2006 AA Full accounts made up to 30 April 2005
21 Apr 2005 363s Return made up to 12/04/05; full list of members
31 Jan 2005 AA Accounts for a small company made up to 30 April 2004
16 Sep 2004 288c Director's particulars changed
14 Jul 2004 403a Declaration of satisfaction of mortgage/charge
18 May 2004 403a Declaration of satisfaction of mortgage/charge