Advanced company searchLink opens in new window

AGRICOLA RESOURCES PLC.

Company number 04018807

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 TM02 Termination of appointment of Edward Taylor as a secretary on 30 November 2015
08 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 June 2015
20 Nov 2015 TM01 Termination of appointment of James Negaard as a director on 1 December 2014
06 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,604,554.89

Statement of capital on 2015-12-08
  • GBP 1,604,554.89
  • ANNOTATION Clarification a second filing AR01 was registered on 08/12/15.
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,604,554.89
07 Jul 2014 AA Full accounts made up to 31 December 2013
23 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,604,554.89
01 Jul 2013 AA Full accounts made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
26 Jun 2012 AA Full accounts made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 21 June 2011 with bulk list of shareholders
15 Jul 2011 AR01 Annual return made up to 21 June 2010 with bulk list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jun 2010 AA Full accounts made up to 31 December 2009
14 Jun 2010 AP03 Appointment of Mr Edward Taylor as a secretary
14 Jun 2010 AP01 Appointment of Mr Clive Sinclair-Poulton as a director
14 Jun 2010 TM01 Termination of appointment of Robert Young as a director
25 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 1,604,554.89
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3