AGHOCO 1087 LIMITED: Filings
Overview
| Company Name | AGHOCO 1087 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07982131 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AGHOCO 1087 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 32 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 32 pages | AM23 | ||||||||||
Notice of order removing administrator from office | 21 pages | AM16 | ||||||||||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Termination of appointment of Robert Simon Woolley as a director on Jul 10, 2018 | 1 pages | TM01 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 40 pages | AM03 | ||||||||||
Registered office address changed from 502 Castle Quay Middle Warehouse Castle Street Manchester M15 4NT to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on Aug 15, 2017 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Appointment of Mr Robert Simon Woolley as a director on Oct 01, 2016 | 3 pages | AP01 | ||||||||||
Registered office address changed from Unit 1 Furnace Street Dukinfield Cheshire SK16 4JA to 502 Castle Quay Middle Warehouse Castle Street Manchester M15 4NT on Nov 21, 2016 | 2 pages | AD01 | ||||||||||
Termination of appointment of Richard Nigel Greenwood as a director on Oct 31, 2016 | 2 pages | TM01 | ||||||||||
Registration of charge 079821310002, created on Oct 03, 2016 | 58 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
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