Advanced company searchLink opens in new window

AGCO MACHINERY LIMITED

Company number 05812976

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)
15 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Aug 2018 CS01 Confirmation statement made on 4 June 2018 with updates
18 May 2018 AD03 Register(s) moved to registered inspection location Agco Limited Abbey Park Stoneleigh Kenilworth Coventry CV8 2TQ
18 May 2018 AD02 Register inspection address has been changed to Agco Limited Abbey Park Stoneleigh Kenilworth Coventry CV8 2TQ
11 May 2018 AD01 Registered office address changed from Abbey Park Stoneleigh Kenilworth CV8 2TQ to Hill House 1 Little New Street London EC4A 3TR on 11 May 2018
02 May 2018 600 Appointment of a voluntary liquidator
02 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-13
02 May 2018 LIQ01 Declaration of solvency
16 Oct 2017 SH19 Statement of capital on 16 October 2017
  • GBP 1
12 Oct 2017 AA Full accounts made up to 31 December 2016
21 Sep 2017 CAP-SS Solvency Statement dated 22/08/17
21 Sep 2017 SH20 Statement by Directors
21 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
18 Oct 2016 AAMD Amended full accounts made up to 31 December 2014
13 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 10,003,000
27 Jul 2016 MA Memorandum and Articles of Association
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2016 TM01 Termination of appointment of Paul Blackmore as a director on 3 June 2016
11 Nov 2015 AP01 Appointment of Mr Adam Charles Frost as a director on 11 November 2015
11 Nov 2015 TM01 Termination of appointment of Martin Leslie Sharman as a director on 11 November 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,003,000