Advanced company searchLink opens in new window

AGAR ONE SOLUTIONS LIMITED

Company number 06173911

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2014 DS01 Application to strike the company off the register
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 99
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Warren James O Neill on 1 October 2009
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 May 2009 363a Return made up to 20/03/09; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 20/03/08; full list of members
08 Apr 2008 288c Secretary's change of particulars / alison macdonald / 19/10/2007
13 Apr 2007 288a New secretary appointed
13 Apr 2007 288a New director appointed
30 Mar 2007 88(2)R Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100
30 Mar 2007 288b Secretary resigned
30 Mar 2007 288b Director resigned
30 Mar 2007 287 Registered office changed on 30/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD