Advanced company searchLink opens in new window

AGROLEAF LIMITED

Company number 06218478

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)
15 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
15 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Apr 2013 4.68 Liquidators' statement of receipts and payments to 20 February 2013
13 Apr 2012 4.68 Liquidators' statement of receipts and payments to 20 February 2012
25 Feb 2011 4.20 Statement of affairs with form 4.19
25 Feb 2011 600 Appointment of a voluntary liquidator
25 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Feb 2011 AD01 Registered office address changed from the Old Barn, Driffield Road Huggate York YO42 1YH on 10 February 2011
04 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 CH03 Secretary's details changed for Graham Hoggard on 31 December 2009
01 Feb 2011 TM02 Termination of appointment of Graham Hoggard as a secretary
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1,000
02 Jul 2010 CH01 Director's details changed for Christopher John Hoggard on 18 April 2010
17 Dec 2009 AA01 Previous accounting period extended from 30 April 2009 to 30 June 2009
28 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2009 363a Return made up to 18/04/09; full list of members
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Jun 2008 363a Return made up to 18/04/08; full list of members
15 Feb 2008 395 Particulars of mortgage/charge
18 Apr 2007 NEWINC Incorporation