Advanced company searchLink opens in new window

AGAR'S BLOODSTOCK LIMITED

Company number 08140708

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)
17 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Jun 2016 AD01 Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 30 June 2016
29 Jun 2016 4.70 Declaration of solvency
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
09 Jun 2016 AD01 Registered office address changed from 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 9 June 2016
10 May 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150,000
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 150,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Apr 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 October 2013
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 150,000
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 January 2013
  • GBP 150,000
18 Dec 2012 SH19 Statement of capital on 18 December 2012
  • GBP 1
12 Dec 2012 CAP-SS Solvency statement dated 04/12/12
12 Dec 2012 SH20 Statement by directors
12 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jul 2012 AP01 Appointment of Mr William Andrew Lewis Duff Gordon as a director
12 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)