Advanced company searchLink opens in new window

AGCO RECEIVABLES LIMITED

Company number 05777110

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Oct 2017 AD03 Register(s) moved to registered inspection location Abbey Park Stoneleigh Kenilworth Warwickshire CV8 2TQ
20 Oct 2017 AD02 Register inspection address has been changed to Abbey Park Stoneleigh Kenilworth Warwickshire CV8 2TQ
09 Oct 2017 600 Appointment of a voluntary liquidator
22 Sep 2017 AD01 Registered office address changed from Abbey Park Stoneleigh Kenilworth Warwickshire CV8 2TQ to Hill House 1 Little New Street London EC4A 3TR on 22 September 2017
19 Sep 2017 LIQ01 Declaration of solvency
19 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
11 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
12 Oct 2015 AA Full accounts made up to 31 December 2014
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
27 Feb 2015 TM01 Termination of appointment of Joanne Mary Ray as a director on 22 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AP01 Appointment of Mrs Joanne Mary Ray as a director
28 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
28 Apr 2014 CH01 Director's details changed for Mr Roger Neil Batkin on 1 January 2014
28 Apr 2014 CH03 Secretary's details changed for Mr Roger Neil Batkin on 1 January 2014
19 Nov 2013 MR04 Satisfaction of charge 1 in full
18 Nov 2013 TM01 Termination of appointment of Martin Sharman as a director
18 Nov 2013 TM01 Termination of appointment of Joanne Ray as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders