CYANAMID AGRICULTURE LIMITED: Filings
Overview
| Company Name | CYANAMID AGRICULTURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02476244 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CYANAMID AGRICULTURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2013 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2012 | 8 pages | 4.68 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2011
| 4 pages | SH01 | ||||||||||
Registered office address changed from * Pfizer Ramsgate Road Sandwich Kent CT13 9NJ* on Jan 11, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Andre Nel as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Cullen as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Franklin as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Anne Lucille Verrinder on May 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Richard Samuel Cullen as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Ruth Evans as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2010 | 15 pages | AA | ||||||||||
Director's details changed for Mr Andre Jacques Nel on May 20, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Louis Philip Jones as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Huntercombe Lane South, Taplow Maidenhead Berkshire SL6 0PH* on May 24, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Nov 30, 2009 | 15 pages | AA | ||||||||||
Termination of appointment of Benjamin Holgate as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Palle Christensen as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0