Advanced company searchLink opens in new window

AGRI PARTS DIRECT LIMITED

Company number 09403810

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2020 DS01 Application to strike the company off the register
14 Apr 2020 AD01 Registered office address changed from 7 Upper George Street Flat 5, Prestige Court Luton LU1 2QX England to 15 Cromwell Road Barton-Le-Clay Bedford MK45 4PU on 14 April 2020
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from 20 Queensway Mildenhall Bury St. Edmunds IP28 7JJ England to 7 Upper George Street Flat 5, Prestige Court Luton LU1 2QX on 4 February 2019
27 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 January 2017
01 Mar 2017 AD01 Registered office address changed from 157 Winterbourne Road Thornton Heath Surrey CR7 7QZ to 20 Queensway Mildenhall Bury St. Edmunds IP28 7JJ on 1 March 2017
26 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
21 Sep 2016 AA Micro company accounts made up to 31 January 2016
23 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10
22 Oct 2015 CERTNM Company name changed agriclick LTD\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
19 Sep 2015 AD01 Registered office address changed from Flat 12 Wellington Manor 80-96 Wellington Street Luton LU1 5FD United Kingdom to 157 Winterbourne Road Thornton Heath Surrey CR7 7QZ on 19 September 2015
23 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted