ROWLAND AGAR (SLAUGHTERING CONTRACTORS) LIMITED

Company Documents

DateDescription
26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

05/06/205 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/205 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/205 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/07/1625 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA AGAR

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA AGAR

View Document

25/07/1625 July 2016 SECRETARY APPOINTED STEPHEN JOHN AGAR

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/07/152 July 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/144 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1314 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 21/03/13 STATEMENT OF CAPITAL GBP 50002

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1228 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

23/08/1123 August 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN AGAR / 29/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WOOD AGAR / 29/04/2010

View Document

04/06/104 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE AGAR / 29/04/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 S366A DISP HOLDING AGM 17/04/02

View Document

02/05/022 May 2002 S386 DISP APP AUDS 17/04/02

View Document

02/05/022 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

24/05/9624 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/02/9622 February 1996 EXEMPTION FROM APPOINTING AUDITORS 14/02/96

View Document

21/06/9521 June 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 SECRETARY RESIGNED

View Document

29/04/9429 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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