Advanced company searchLink opens in new window

AGCOA LIMITED

Company number 07348834

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 AD01 Registered office address changed from C/O Post Office Main Street Leconfield East Yorkshire HU17 7NQ England to 61 Butterfly Meadows Molescroft Beverley East Yorkshire HU17 9GA on 1 September 2015
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2015 DS01 Application to strike the company off the register
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Nov 2014 CH03 Secretary's details changed for Louise Coates on 19 November 2014
20 Nov 2014 AD01 Registered office address changed from 25 Whitefields Close Molescroft Beverley East Yorkshire HU17 9GY to C/O Post Office Main Street Leconfield East Yorkshire HU17 7NQ on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Louise Coates on 19 November 2014
28 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Mar 2014 TM01 Termination of appointment of Christopher Coates as a director
10 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Louise Coates on 11 April 2012
19 Apr 2012 CH01 Director's details changed for Christopher Coates on 11 April 2012
19 Apr 2012 CH03 Secretary's details changed for Louise Coates on 11 April 2012
19 Apr 2012 AD01 Registered office address changed from 55 Marchant Close Molescroft Beverley East Yorkshire HU17 9GE United Kingdom on 19 April 2012
07 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
18 Aug 2010 NEWINC Incorporation