Advanced company searchLink opens in new window

AGRIZONE UK LIMITED

Company number 06857950

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)
24 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
28 Jan 2021 LIQ10 Removal of liquidator by court order
28 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
25 Jan 2021 TM01 Termination of appointment of Geoffrey Saville as a director on 10 January 2021
25 Jan 2021 TM01 Termination of appointment of Catherine Siebenthal as a director on 10 January 2021
04 Jan 2021 LIQ10 Removal of liquidator by court order
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
21 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Dec 2018 AD01 Registered office address changed from C/O Fearns Marriott Ltd Ford House Market Street Leek Staffordshire ST13 6JA to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 17 December 2018
12 Dec 2018 LIQ02 Statement of affairs
12 Dec 2018 600 Appointment of a voluntary liquidator
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 MR04 Satisfaction of charge 068579500002 in full
05 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
27 Jan 2017 MR01 Registration of charge 068579500002, created on 16 January 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2