AGRICULTURAL CENTRAL TRADING LIMITED
Company number 00713606
- Company Overview for AGRICULTURAL CENTRAL TRADING LIMITED (00713606)
- Filing history for AGRICULTURAL CENTRAL TRADING LIMITED (00713606)
- People for AGRICULTURAL CENTRAL TRADING LIMITED (00713606)
- Charges for AGRICULTURAL CENTRAL TRADING LIMITED (00713606)
- More for AGRICULTURAL CENTRAL TRADING LIMITED (00713606)
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) |
---|---|---|---|
01 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2025 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2024 | AA | Full accounts made up to 30 June 2024 | |
20 Jan 2024 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
21 Dec 2023 | AP01 | Appointment of Mr Andrew Deacon as a director on 13 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Malcolm George Corfield as a director on 13 December 2023 | |
03 Nov 2023 | AA | Full accounts made up to 30 June 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
02 Nov 2022 | AA | Full accounts made up to 30 June 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr Craig John Grant as a director on 15 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Gordon Brown as a director on 6 December 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
28 Oct 2021 | AA | Full accounts made up to 30 June 2021 | |
30 Jun 2021 | PSC07 | Cessation of John Dursley Hamilton as a person with significant control on 1 April 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of John Dursley Hamilton as a director on 1 April 2021 | |
30 Jun 2021 | PSC01 | Notification of Mark Andrew Nicklin as a person with significant control on 1 April 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 90 the Broadway Chesham Bucks HP5 1EG to 28 Atcham Business Park Atcham Shrewsbury Shropshire SY4 4UG on 27 January 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
30 Oct 2020 | AA | Full accounts made up to 30 June 2020 | |
14 Jul 2020 | TM02 | Termination of appointment of Helen Mary Isabel Fellows as a secretary on 30 June 2020 | |
14 Jul 2020 | AP03 | Appointment of Mr Glenn Foster as a secretary on 1 July 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of John Lewis Rowlands as a director on 30 November 2019 | |
24 Jan 2020 | AP01 | Appointment of Ms Helen Mary Isabel Fellows as a director on 1 January 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates |