Advanced company searchLink opens in new window

AGROLINC LIMITED

Company number 06843443

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)
20 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Dec 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2012
10 Jul 2012 4.40 Notice of ceasing to act as a voluntary liquidator
12 Apr 2012 600 Appointment of a voluntary liquidator
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2011
18 Jan 2011 4.20 Statement of affairs with form 4.19
18 Jan 2011 600 Appointment of a voluntary liquidator
18 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-07
13 Jan 2011 AD01 Registered office address changed from Unit 6 Ground Floor 39 Howard Business Park Waltham Abbey Essex EN9 1XE on 13 January 2011
08 Jun 2010 TM01 Termination of appointment of Ian Reed as a director
02 Jun 2010 AP01 Appointment of Thomas Skaper as a director
17 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 5,000
17 Oct 2009 AP03 Appointment of Thomas Skaper as a secretary
19 Jun 2009 287 Registered office changed on 19/06/2009 from 147A high street waltham cross hertfordshire EN8 7AP
04 Jun 2009 88(2) Ad 12/05/09 gbp si 4999@1=4999 gbp ic 1/5000
22 Apr 2009 288b Appointment Terminated Director paul townsend
14 Apr 2009 288b Appointment Terminated Director thomas skaper
14 Apr 2009 288a Director appointed ian glover reed
18 Mar 2009 288a Director appointed thomas skaper
11 Mar 2009 NEWINC Incorporation