AGHOCO 1079 LIMITED

Iesa Works Daten Park Iesa Works Daten Park, Warrington, WA3 6UT, Cheshire, England
StatusDISSOLVED
Company No.07924270
CategoryPrivate Limited Company
Incorporated25 Jan 2012
Age12 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 8 days

SUMMARY

AGHOCO 1079 LIMITED is an dissolved private limited company with number 07924270. It was incorporated 12 years, 3 months, 22 days ago, on 25 January 2012 and it was dissolved 2 years, 11 months, 8 days ago, on 08 June 2021. The company address is Iesa Works Daten Park Iesa Works Daten Park, Warrington, WA3 6UT, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079242700003

Documents

View document PDF

Legacy

Date: 05 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/01/21

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Glenn Gordon Timms

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Greshams Llp

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-31

Psc name: Electrocomponents U.K. Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Ian Peter Haslegrave

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr David John Egan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Robson

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Inchley

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Simon Ian Hilton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Elizabeth Gough

Appointment date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Bennell

Termination date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2018

Action Date: 08 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-08

Capital : 30,076.9000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greshams Llp

Notification date: 2017-01-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Bennell

Appointment date: 2017-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

New address: Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT

Old address: C/O C/O Iesa Limited Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 08 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-08

Charge number: 079242700003

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Robson

Appointment date: 2015-09-01

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-23

Officer name: Darren Roy Powell

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-05

Officer name: Andrew Neil Marsh

Documents

Termination secretary company with name termination date

Date: 22 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-23

Officer name: Darren Roy Powell

Documents

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Jonathan Andrew Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Iain John Wolstenholme

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bill Wilson

Termination date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Mr Simon Nicholas Inchley

Documents

View document PDF

Appoint person secretary company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Roy Powell

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Bithell

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Bithell

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Catherine Ann Bowring

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Roy Powell

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2014

Action Date: 30 May 2013

Category: Capital

Type: SH01

Capital : 164,985.000000 GBP

Date: 2013-05-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain John Wolstenholme

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2014

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Charles Peter Bithell

Change date: 2012-10-05

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Blower

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Gordon Timms

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-17

Officer name: Andrew Bell Perry

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-17

Officer name: Mr Jonathan Andrew Davidson

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Old address: C/O Iesa Limited Dallam Lane Warrington Cheshire WA2 7PZ

Change date: 2012-10-10

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jun 2012

Action Date: 17 May 2012

Category: Capital

Type: SH02

Date: 2012-05-17

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2012

Action Date: 17 May 2012

Category: Capital

Type: SH01

Date: 2012-05-17

Capital : 81,034.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2012

Action Date: 17 May 2012

Category: Capital

Type: SH01

Date: 2012-05-17

Capital : 81,034.50 GBP

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Peter Bithell

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Blower

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Hilton

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Neil Marsh

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Peter Bithell

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Change date: 2012-06-06

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bill Wilson

Documents

View document PDF

Legacy

Date: 23 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Bell Perry

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Davidson

Documents

View document PDF

Incorporation company

Date: 25 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 QUEENS PARADE LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01383264
Status:ACTIVE
Category:Private Limited Company

AVENUE SECURITIES LIMITED

45 GREENWAYS,ABBOTS LANGLEY,WD5 0EU

Number:04468863
Status:ACTIVE
Category:Private Limited Company

DENT SECURITY SYSTEMS LIMITED

287 NEWMARKET ROAD,CAMBRIDGESHIRE,CB5 8JE

Number:02323834
Status:ACTIVE
Category:Private Limited Company

PORTCULLIS TV LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:08044103
Status:ACTIVE
Category:Private Limited Company

RAJIO TAISO LTD

107 UPPER STREET,LONDON,N1 1QN

Number:09182586
Status:ACTIVE
Category:Private Limited Company

RICHARD TAYLOR LIMITED

4 PASTURE WAY,DONCASTER,DN11 9AU

Number:10252179
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