CYANAMID AGRICULTURE LIMITED: Filings

  • Overview

    Company NameCYANAMID AGRICULTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02476244
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CYANAMID AGRICULTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Dec 20, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2012

    8 pages4.68

    Statement of capital following an allotment of shares on Dec 15, 2011

    • Capital: GBP 14,077,670
    4 pagesSH01

    Registered office address changed from * Pfizer Ramsgate Road Sandwich Kent CT13 9NJ* on Jan 11, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Andre Nel as a director

    2 pagesTM01

    Termination of appointment of Richard Cullen as a director

    2 pagesTM01

    Termination of appointment of Ian Franklin as a director

    2 pagesTM01

    Director's details changed for Anne Lucille Verrinder on May 01, 2010

    2 pagesCH01

    Appointment of Richard Samuel Cullen as a director

    3 pagesAP01

    Termination of appointment of Ruth Evans as a director

    1 pagesTM01

    Full accounts made up to Nov 30, 2010

    15 pagesAA

    Director's details changed for Mr Andre Jacques Nel on May 20, 2011

    2 pagesCH01

    Annual return made up to Mar 30, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Louis Philip Jones as a director

    3 pagesAP01

    Registered office address changed from * Huntercombe Lane South, Taplow Maidenhead Berkshire SL6 0PH* on May 24, 2010

    1 pagesAD01

    Full accounts made up to Nov 30, 2009

    15 pagesAA

    Termination of appointment of Benjamin Holgate as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Palle Christensen as a director

    1 pagesTM01

    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