About

Registered Number: 05218020
Date of Incorporation: 31/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: The Cottage Main Street, Osgodby, Market Rasen, Lincolnshire, LN8 3PA

 

Agriculture & Conservation Services Ltd was founded on 31 August 2004. There are 3 directors listed as Cowling, Lois Jane, Cowling, Lois Jane, Cowling, Roger Peterkin for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLING, Lois Jane 01 August 2010 - 1
COWLING, Lois Jane 19 June 2009 01 August 2010 1
COWLING, Roger Peterkin 31 August 2004 06 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 14 September 2018
AA - Annual Accounts 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
AA01 - Change of accounting reference date 26 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AP01 - Appointment of director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 31 March 2006
225 - Change of Accounting Reference Date 29 September 2005
363s - Annual Return 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.