Advanced company searchLink opens in new window

AGENCY COMPONENTS & FOAM LIMITED

Company number 06813776

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)
27 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2012 4.68 Liquidators' statement of receipts and payments to 21 March 2012
31 Mar 2011 600 Appointment of a voluntary liquidator
31 Mar 2011 4.20 Statement of affairs with form 4.19
31 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-22
08 Mar 2011 AD01 Registered office address changed from Unit 8 Springfield Business Park Springfield Road Leeds LS20 9BL on 8 March 2011
09 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Sep 2010 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
01 Mar 2010 CH01 Director's details changed for Dr Margaret Ann Service on 1 February 2010
01 Mar 2010 CH01 Director's details changed for Dugald Mcgilavary Campbell on 1 February 2010
01 Mar 2010 CH01 Director's details changed for Rudolph Carson on 1 February 2010
01 Mar 2010 CH03 Secretary's details changed for Catherine Dawn Carson on 1 February 2010
01 Mar 2010 CH01 Director's details changed for Stuart Andrew Campbell on 1 February 2010
27 Sep 2009 288a Director appointed dr margaret ann service
27 Sep 2009 288a Director appointed rudolph carson
27 Sep 2009 288c Director's Change of Particulars / dugald campbell / 22/09/2009 / Middle Name/s was: mcgillavary, now: mcgilavary; Street was: spring meadow, now: spring meadows; Post Town was: clayton le woods, now: leyland
09 Sep 2009 288b Appointment Terminated Director paul amaral
27 Aug 2009 288a Director appointed dugald mcgillavary campbell
27 Aug 2009 288a Secretary appointed catherine dawn carson
10 Jul 2009 287 Registered office changed on 10/07/2009 from 4 carr beck drive castleford west yorkshire WF10 5TH united kingdom
09 Jul 2009 288b Appointment Terminated Director mario amaral