HMRD AGECROFT LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/08/248 August 2024 Confirmation statement made on 2023-06-01 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2022-06-01 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 9 st Thomas Street London SE1 9RY England to 16 Kier Park Ascot SL5 7DS on 2024-08-07

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

17/11/2217 November 2022 Voluntary strike-off action has been suspended

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

03/12/213 December 2021 Termination of appointment of William John Andrews as a director on 2021-12-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/05/2130 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM CLEMENTS / 01/12/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR CHARLES WILLIAM CLEMENTS

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM CLEMENTS

View Document

01/06/201 June 2020 CESSATION OF DEP IA2 LTD AS A PSC

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED DEP STOCKCLOUGH LTD CERTIFICATE ISSUED ON 24/04/20

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEP IA2 LTD

View Document

14/08/1914 August 2019 CESSATION OF WILLIAM JOHN ANDREWS AS A PSC

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/09/189 September 2018 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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