TIM MOXON AGRICULTURAL CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 03763153 |
Category | Private Limited Company |
Incorporated | 30 Apr 1999 |
Age | 25 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2020 |
Years | 3 years, 6 months, 20 days |
SUMMARY
TIM MOXON AGRICULTURAL CONTRACTORS LIMITED is an dissolved private limited company with number 03763153. It was incorporated 25 years, 1 month, 3 days ago, on 30 April 1999 and it was dissolved 3 years, 6 months, 20 days ago, on 13 November 2020. The company address is CVR GLOBAL LLP CVR GLOBAL LLP, Birmingham, B1 2JB, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Sep 2019
Action Date: 05 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Aug 2018
Action Date: 05 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2017
Action Date: 05 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-05
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-09
New address: Three Brindleyplace Birmingham West Midlands B1 2JB
Old address: Beoley Kennels Icknield Street, Beoley Redditch Worcestershire B98 9AL
Documents
Liquidation voluntary statement of affairs with form attached
Date: 28 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Moxon
Documents
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Moxon
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Timothy Ash Moxon
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Francis Moxon
Change date: 2009-11-12
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Gazette filings brought up to date
Date: 28 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 1999
Category: Address
Type: 287
Description: Registered office changed on 11/05/99 from: 209 luckwell road bristol avon BS3 3HD
Documents
Some Companies
59-61, MICHAEL DUFTY PARTNERSHIP,BIRMINGHAM,B3 1PX
Number: | 09945938 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 VALENTIA ROAD,BLACKPOOL,FY2 0RW
Number: | 11455069 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MEY COURT,NEWTON MEARNS,G77 6WP
Number: | SC490108 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 08715336 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GRAVEL CLOSE,DOWNTON,SP5 3JQ
Number: | 06799416 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MARTON GILL,SALTBURN-BY-THE-SEA,TS12 1QU
Number: | 08091837 |
Status: | ACTIVE |
Category: | Private Limited Company |