Agar's Bloodstock Ltd was setup in 2012, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SACKVILLE, Edward Geoffrey Richard | 12 July 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKLEHURST, Caroline Cordelia Ridley | 12 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 February 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 17 November 2016 | |
AD01 - Change of registered office address | 30 June 2016 | |
RESOLUTIONS - N/A | 29 June 2016 | |
4.70 - N/A | 29 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 June 2016 | |
AD01 - Change of registered office address | 09 June 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AA01 - Change of accounting reference date | 30 April 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 25 July 2013 | |
SH01 - Return of Allotment of shares | 02 April 2013 | |
SH19 - Statement of capital | 18 December 2012 | |
RESOLUTIONS - N/A | 12 December 2012 | |
CAP-SS - N/A | 12 December 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 December 2012 | |
AP01 - Appointment of director | 13 July 2012 | |
NEWINC - New incorporation documents | 12 July 2012 |