Advanced company searchLink opens in new window

AGEUK HEREFORDSHIRE LIMITED

Company number 08149180

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
29 Jun 2017 AP01 Appointment of Mrs Kay Hurdidge as a director on 1 March 2017
29 Jun 2017 TM01 Termination of appointment of Ruth Nice as a director on 28 February 2017
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
11 Jan 2016 AA Full accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
24 Jul 2015 AD02 Register inspection address has been changed from Kemble House 37 Broad Street Hereford HR4 9AR England to 30 West Street Leominster Herefordshire HR6 8ES
03 Jan 2015 AA Full accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
14 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 AD02 Register inspection address has been changed
30 Jul 2013 AD03 Register(s) moved to registered inspection location
30 Jul 2013 TM01 Termination of appointment of Andrew Mayes as a director
30 Oct 2012 TM01 Termination of appointment of Colette Colman as a director
19 Oct 2012 AP01 Appointment of Mrs Ruth Nice as a director
19 Oct 2012 AP01 Appointment of Mr David Anthony Rudge as a director