Advanced company searchLink opens in new window

AGETUR CONSTRUCTION LIMITED

Company number 06011709

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 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2011 DS01 Application to strike the company off the register
24 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1,000
24 Jan 2011 AD01 Registered office address changed from C/O Everitt Kerr & Co 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA England on 24 January 2011
15 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Richard John Warby on 28 November 2009
15 Feb 2010 CH01 Director's details changed for Robert John Rexton on 28 November 2009
02 Feb 2010 AD01 Registered office address changed from 12B Talisman Road Bicester Oxfordshire OX26 6HR on 2 February 2010
09 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Mar 2009 287 Registered office changed on 12/03/2009 from grenville court britwell road burnham buckinghamshire SL1 8DF
08 Dec 2008 363a Return made up to 28/11/08; full list of members
08 Aug 2008 AA Total exemption small company accounts made up to 29 February 2008
05 Dec 2007 363a Return made up to 28/11/07; full list of members
15 Feb 2007 225 Accounting reference date extended from 30/11/07 to 28/02/08
08 Feb 2007 88(2)R Ad 17/01/07--------- £ si 998@1=998 £ ic 2/1000
08 Feb 2007 123 Nc inc already adjusted 17/01/07
08 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Feb 2007 288a New director appointed
08 Feb 2007 288a New secretary appointed;new director appointed
08 Feb 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2007 288b Secretary resigned
08 Feb 2007 288b Director resigned
28 Nov 2006 NEWINC Incorporation