Advanced company searchLink opens in new window

AGRI CONSULTANTS NW LTD

Company number 07060206

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2019 DS01 Application to strike the company off the register
28 Dec 2018 AA Accounts for a dormant company made up to 31 October 2018
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
11 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
12 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
29 Sep 2017 TM01 Termination of appointment of Jordan Cook as a director on 29 September 2017
29 Sep 2017 AP01 Appointment of Mr Dennis Grant as a director on 29 September 2017
08 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
23 May 2017 AP01 Appointment of Miss Jordan Cook as a director on 23 May 2017
23 May 2017 TM01 Termination of appointment of Bernadette Rosina Peter as a director on 23 May 2017
17 May 2017 TM01 Termination of appointment of Marty Scott Englander as a director on 17 May 2017
25 Apr 2017 AP01 Appointment of Ms Bernadette Peter as a director on 25 April 2017
25 Apr 2017 CH01 Director's details changed for Ms Bernadette Peter on 24 April 2017
25 Apr 2017 CH01 Director's details changed for Ms Bernie Mccann on 24 April 2017
25 Apr 2017 TM01 Termination of appointment of Bernie Mccann as a director on 25 April 2017
24 Apr 2017 AP01 Appointment of Ms Bernie Mccann as a director on 24 April 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 Dec 2016 CERTNM Company name changed melami fashions LTD\certificate issued on 19/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
01 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
24 Nov 2016 AD01 Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to 43 North Street Manchester M8 8RE on 24 November 2016
22 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
21 Nov 2016 AP01 Appointment of Mr Marty Scott Englander as a director on 21 November 2016