Advanced company searchLink opens in new window

AGALINKS PETS LIMITED

Company number 00866221

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2011 DS01 Application to strike the company off the register
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 761,028
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Mr Shaun Michael Smith on 1 October 2009
30 Apr 2010 AP01 Appointment of Mr Shaun Michael Smith as a director
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
15 Apr 2010 CC04 Statement of company's objects
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Oct 2009 CH01 Director's details changed
03 Jul 2009 363a 21/06/09 no member list
14 Nov 2008 353 Location of register of members
23 Oct 2008 AA Accounts made up to 31 December 2007
16 Oct 2008 288c Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 / HouseName/Number was: 4, now: juno drive; Street was: arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: west midlands, now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
16 Oct 2008 288c Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
15 Oct 2008 288c Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
15 Oct 2008 287 Registered office changed on 15/10/2008 from, 4 arleston way, shirley, solihull, B90 4LH
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2008 363a Return made up to 21/06/08; full list of members
23 May 2008 288c Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
15 Oct 2007 AA Accounts made up to 31 December 2006
03 Jul 2007 363a Return made up to 21/06/07; full list of members
12 Oct 2006 AA Accounts made up to 31 December 2005