Advanced company searchLink opens in new window

AGRINEXUS LTD

Company number 06846611

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 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
24 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 23 February 2022
11 May 2021 AA Micro company accounts made up to 23 February 2021
06 May 2021 AA01 Previous accounting period shortened from 24 February 2021 to 23 February 2021
05 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 24 February 2021
07 Apr 2021 LIQ01 Declaration of solvency
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
08 Mar 2021 AD01 Registered office address changed from Westaway, Barton Pilton West Barnstaple EX31 4JQ England to 3 Field Court London WC1R 5EF on 8 March 2021
08 Mar 2021 600 Appointment of a voluntary liquidator
12 Feb 2021 MR04 Satisfaction of charge 1 in full
30 Jan 2021 AD01 Registered office address changed from Fouracres Allerthorpe Lane Allerthorpe York Yorkshire YO42 4RN to Westaway, Barton Pilton West Barnstaple EX31 4JQ on 30 January 2021
29 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Dec 2020 SH06 Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 33
24 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Dec 2020 PSC01 Notification of Andrew John May as a person with significant control on 17 December 2020
22 Dec 2020 PSC07 Cessation of Darren Leslie Beattie as a person with significant control on 17 December 2020
17 Dec 2020 TM01 Termination of appointment of Aiden Leslie Beattie as a director on 17 December 2020
17 Dec 2020 TM01 Termination of appointment of Darren Leslie Beattie as a director on 17 December 2020
04 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
11 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
01 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates