Advanced company searchLink opens in new window

AGROCO PROPERTIES LIMITED

Company number 04252070

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
09 Aug 2011 CONNOT Change of name notice
08 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 200
10 Jun 2011 CERTNM Company name changed agroco properties LIMITED\certificate issued on 10/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-06
29 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mr Rupert Oliver Birchenall Cooper on 13 July 2010
29 Jul 2010 CH01 Director's details changed for Miranda Jane Cooper on 13 July 2010
18 May 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Sep 2009 CERTNM Company name changed agroco trailers LIMITED\certificate issued on 20/09/09
04 Aug 2009 363a Return made up to 13/07/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Jul 2008 363a Return made up to 13/07/08; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Mar 2008 288a Secretary appointed miranda jane cooper
19 Mar 2008 288b Appointment Terminated Secretary terence urbanowicz
03 Mar 2008 288b Appointment Terminated Director peter earl
16 Aug 2007 363s Return made up to 13/07/07; full list of members
09 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2007 288a New secretary appointed
03 Apr 2007 88(2)R Ad 20/03/07--------- £ si 198@1=198 £ ic 2/200