Advanced company searchLink opens in new window

AGINCARE INTERNATIONAL LIMITED

Company number 06273695

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2012 DS01 Application to strike the company off the register
10 Sep 2012 TM02 Termination of appointment of Andrew David Graham as a secretary on 31 August 2012
14 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
05 Apr 2012 AA Total exemption small company accounts made up to 29 July 2011
23 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr Derek Edwin Luckhurst on 1 April 2011
13 May 2011 AP03 Appointment of Andrew David Graham as a secretary
13 May 2011 TM02 Termination of appointment of Stuart Clarke as a secretary
18 Jan 2011 AA Accounts for a dormant company made up to 30 July 2010
09 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
30 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
22 Jan 2010 AD01 Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT on 22 January 2010
17 Jun 2009 363a Return made up to 08/06/09; full list of members
19 Jan 2009 AA Accounts made up to 31 July 2008
08 Aug 2008 363a Return made up to 08/06/08; full list of members
03 Jun 2008 225 Accounting reference date extended from 30/06/2008 to 31/07/2008
15 Mar 2008 288a Secretary appointed stuart clarke
10 Mar 2008 288b Appointment Terminated Secretary merlin nominees LIMITED
08 Nov 2007 288a New director appointed
08 Nov 2007 288a New secretary appointed
08 Nov 2007 288b Director resigned
08 Nov 2007 288b Secretary resigned
08 Jun 2007 NEWINC Incorporation