Advanced company searchLink opens in new window

AGRICULLO LIMITED

Company number 01795962

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 28 October 2021
29 Dec 2021 600 Appointment of a voluntary liquidator
24 Dec 2021 LIQ10 Removal of liquidator by court order
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 October 2020
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 28 October 2019
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 28 October 2018
16 Jan 2018 600 Appointment of a voluntary liquidator
16 Jan 2018 LIQ10 Removal of liquidator by court order
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 28 October 2017
16 Oct 2017 AD01 Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 October 2017
09 Jan 2017 4.68 Liquidators' statement of receipts and payments to 28 October 2016
30 Dec 2015 4.68 Liquidators' statement of receipts and payments to 28 October 2015
26 Nov 2014 AD01 Registered office address changed from Suite 14 Armley Park Court Stanningley Road Leeds West Yorkshire LS12 2AE to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 26 November 2014
06 Nov 2014 4.20 Statement of affairs with form 4.19
06 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-29
06 Nov 2014 600 Appointment of a voluntary liquidator
20 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2011
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2013 CH01 Director's details changed for John Reginald Welbourn on 22 February 2013