Advanced company searchLink opens in new window

AGPOX LIMITED

Company number 02308908

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)
17 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2009 4.68 Liquidators' statement of receipts and payments to 16 November 2009
17 Nov 2009 4.71 Return of final meeting in a members' voluntary winding up
05 Nov 2009 4.68 Liquidators' statement of receipts and payments to 28 October 2009
24 Feb 2009 CERTNM Company name changed kitchenfm LIMITED\certificate issued on 25/02/09
07 Nov 2008 600 Appointment of a voluntary liquidator
07 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-29
07 Nov 2008 4.70 Declaration of solvency
07 Nov 2008 287 Registered office changed on 07/11/2008 from stella way bishops cleeve cheltenham gloucestershire GL52 7DQ
29 Oct 2008 288a Director appointed mr peter robin joy
28 Oct 2008 288a Director appointed mr timothy mark colchester
24 Jan 2008 363a Return made up to 31/12/07; full list of members
30 Aug 2007 AA Accounts made up to 30 April 2007
23 May 2007 CERTNM Company name changed midwest catering equipment limit ed\certificate issued on 23/05/07
26 Mar 2007 288c Director's particulars changed
23 Feb 2007 AA Accounts made up to 30 April 2006
18 Jan 2007 363a Return made up to 31/12/06; full list of members
20 Jan 2006 AA Accounts made up to 30 April 2005
04 Jan 2006 363a Return made up to 31/12/05; full list of members
26 Apr 2005 288a New secretary appointed
26 Apr 2005 288b Secretary resigned
03 Mar 2005 AA Accounts made up to 30 April 2004
10 Jan 2005 363s Return made up to 31/12/04; full list of members
08 Jan 2004 363s Return made up to 31/12/03; full list of members
06 Nov 2003 AA Accounts made up to 30 April 2003