Advanced company searchLink opens in new window

THOMAS AGAR LIMITED

Company number 06588175

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)
16 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2014 L64.07 Completion of winding up
21 Dec 2012 COCOMP Order of court to wind up
15 Aug 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
15 Aug 2012 AR01 Annual return made up to 8 May 2011 with full list of shareholders
25 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2012 AA Total exemption small company accounts made up to 31 May 2010
15 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Christopher Agar on 8 May 2010
22 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
24 Jul 2009 363a Return made up to 08/05/09; full list of members
22 May 2008 288c Secretary's change of particulars / deborah agar / 19/05/2008
22 May 2008 88(2) Ad 17/05/08\gbp si 99@1=99\gbp ic 1/100\
08 May 2008 288b Appointment terminated secretary turner little company secretaries LIMITED
08 May 2008 288b Appointment terminated director turner little company nominees LIMITED
08 May 2008 288a Secretary appointed mrs deborah jane agar
08 May 2008 288a Director appointed mr christopher agar
08 May 2008 NEWINC Incorporation