AGRINEXUS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/02/2415 February 2024 New | Return of final meeting in a members' voluntary winding up |
24/04/2324 April 2023 | Liquidators' statement of receipts and payments to 2023-02-23 |
06/05/216 May 2021 | PREVSHO FROM 24/02/2021 TO 23/02/2021 |
05/05/215 May 2021 | PREVSHO FROM 31/03/2021 TO 24/02/2021 |
07/04/217 April 2021 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
11/03/2111 March 2021 | SPECIAL RESOLUTION TO WIND UP |
08/03/218 March 2021 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM WESTAWAY, BARTON PILTON WEST BARNSTAPLE EX31 4JQ ENGLAND |
23/02/2123 February 2021 | Annual accounts for year ending 23 Feb 2021Analyse these accounts |
12/02/2112 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/01/2130 January 2021 | REGISTERED OFFICE CHANGED ON 30/01/2021 FROM FOURACRES ALLERTHORPE LANE ALLERTHORPE YORK YORKSHIRE YO42 4RN |
29/01/2129 January 2021 | RETURN OF PURCHASE OF OWN SHARES |
29/12/2029 December 2020 | 17/12/20 STATEMENT OF CAPITAL GBP 33 |
24/12/2024 December 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/12/2022 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MAY |
22/12/2022 December 2020 | CESSATION OF DARREN LESLIE BEATTIE AS A PSC |
17/12/2017 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN BEATTIE |
17/12/2017 December 2020 | APPOINTMENT TERMINATED, DIRECTOR AIDEN BEATTIE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
30/05/1730 May 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
09/03/169 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
10/03/1510 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
16/03/1416 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
16/03/1416 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LESLIE BEATTIE / 01/08/2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | 05/03/13 NO CHANGES |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM SHIPTON HOUSE STATION ROAD SHIPTONTHORPE YORK YO43 3PB ENGLAND |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
05/10/115 October 2011 | DIRECTOR APPOINTED AIDEN LESLIE BEATTIE |
02/06/112 June 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1018 August 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 99 |
30/07/1030 July 2010 | DIRECTOR APPOINTED ANDREW JOHN MAY |
21/05/1021 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
13/03/0913 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AGRINEXUS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company