- Company Overview for AGCOA LIMITED (07348834)
- Filing history for AGCOA LIMITED (07348834)
- People for AGCOA LIMITED (07348834)
- More for AGCOA LIMITED (07348834)
| 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
|
|
| 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
|
|
| 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 |