Advanced company searchLink opens in new window

AGHOCO 1199 LIMITED

Company number 08844869

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)
10 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 43,334
21 Jul 2014 SH08 Change of share class name or designation
21 Jul 2014 SH10 Particulars of variation of rights attached to shares
21 Jul 2014 SH08 Change of share class name or designation
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 Jul 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 18 July 2014
17 Jul 2014 600 Appointment of a voluntary liquidator
17 Jul 2014 4.70 Declaration of solvency
30 Apr 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director
30 Apr 2014 TM01 Termination of appointment of Roger Hart as a director
30 Apr 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary
30 Apr 2014 TM01 Termination of appointment of A G Secretarial Limited as a director
30 Apr 2014 AP01 Appointment of George Seddon as a director
14 Jan 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-14