BAYER AGCO LIMITED

230 Cambridge Science Park 230 Cambridge Science Park, Cambridge, CB4 0WB
StatusDISSOLVED
Company No.02450365
CategoryPrivate Limited Company
Incorporated07 Dec 1989
Age34 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution10 Mar 2015
Years9 years, 2 months, 12 days

SUMMARY

BAYER AGCO LIMITED is an dissolved private limited company with number 02450365. It was incorporated 34 years, 5 months, 15 days ago, on 07 December 1989 and it was dissolved 9 years, 2 months, 12 days ago, on 10 March 2015. The company address is 230 Cambridge Science Park 230 Cambridge Science Park, Cambridge, CB4 0WB.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Move registers to registered office company

Date: 06 Jun 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Capital

Type: SH19

Date: 2012-11-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Nov 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/10/12

Documents

View document PDF

Legacy

Date: 13 Nov 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 13 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-09

Officer name: Ute Bockstegers

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Waite

Termination date: 2012-02-09

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Capital : 122,776,000 GBP

Date: 2011-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2011

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-16

Officer name: Martin Scott Dawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Move registers to sail company

Date: 28 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 15/12/05 from: hauxton cambridge CB2 5HU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rhone-poulenc agco LIMITED\certificate issued on 02/09/02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 22 Aug 2000

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 03/07/00--------- £ si 62776000@1=62776000 £ ic 10000000/72776000

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 27/07/00 from: fyfield road ongar essex CM5 0HW

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 18 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 26/11/98 from: oak house reeds crescent watford herts WD1 1QH

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 25 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

1ST AID RESPONDERS LTD

ASHFIELD HOUSE 13 MELTON ROAD,MELTON MOWBRAY,LE14 4NR

Number:09895773
Status:ACTIVE
Category:Private Limited Company

ALLINGTON MARINA HOLDING COMPANY LTD

ALLINGTON MARINA LTD,MAIDSTONE KENT,ME16 0NH

Number:01071281
Status:ACTIVE
Category:Private Limited Company

EHTHELE LTD

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:07178249
Status:ACTIVE
Category:Private Limited Company

SCHLUMBERGER WCP LIMITED

CLOUGHFERN AVENUE,NEWTOWNABBEY,BT37 0UH

Number:NI044704
Status:ACTIVE
Category:Private Limited Company

TALIA-RANI LTD

NAOMI WATTS HOUSE,LONDON,SW19 4HQ

Number:11135489
Status:ACTIVE
Category:Private Limited Company

TNC ELECTRICAL SERVICES LTD

BLOCK 1 UNIT 2 ARROL PLACE,GLASGOW,G40 3NY

Number:SC569504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source