Tetbury Agricultural Merchants Ltd was founded on 15 March 1985 with its registered office in Stonehouse, Gloucestershire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Dennis, Robert George in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENNIS, Robert George | N/A | 29 February 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 September 2017 | |
DS01 - Striking off application by a company | 07 September 2017 | |
AA - Annual Accounts | 25 July 2016 | |
AA01 - Change of accounting reference date | 25 July 2016 | |
AR01 - Annual Return | 22 June 2016 | |
CH01 - Change of particulars for director | 13 June 2016 | |
RESOLUTIONS - N/A | 27 April 2016 | |
SH19 - Statement of capital | 27 April 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 April 2016 | |
CAP-SS - N/A | 27 April 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 04 July 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 25 March 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH03 - Change of particulars for secretary | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 08 April 2009 | |
287 - Change in situation or address of Registered Office | 05 December 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 27 June 2008 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 14 March 2007 | |
225 - Change of Accounting Reference Date | 20 September 2006 | |
363a - Annual Return | 28 June 2006 | |
225 - Change of Accounting Reference Date | 11 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 17 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2004 | |
RESOLUTIONS - N/A | 27 September 2003 | |
288a - Notice of appointment of directors or secretaries | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 27 September 2003 | |
169 - Return by a company purchasing its own shares | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 11 September 2003 | |
363s - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 17 March 2003 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 14 March 2001 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 10 April 2000 | |
363s - Annual Return | 25 June 1999 | |
AA - Annual Accounts | 13 March 1999 | |
363s - Annual Return | 25 June 1998 | |
AA - Annual Accounts | 23 April 1998 | |
363s - Annual Return | 08 August 1997 | |
AA - Annual Accounts | 08 April 1997 | |
363s - Annual Return | 17 June 1996 | |
288 - N/A | 14 March 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363s - Annual Return | 04 July 1995 | |
AA - Annual Accounts | 06 March 1995 | |
RESOLUTIONS - N/A | 28 July 1994 | |
363s - Annual Return | 27 June 1994 | |
AA - Annual Accounts | 21 April 1994 | |
363s - Annual Return | 24 August 1993 | |
AA - Annual Accounts | 19 April 1993 | |
AA - Annual Accounts | 22 September 1992 | |
363s - Annual Return | 22 September 1992 | |
288 - N/A | 14 August 1992 | |
AA - Annual Accounts | 08 October 1991 | |
363b - Annual Return | 04 July 1991 | |
363a - Annual Return | 28 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1990 | |
AA - Annual Accounts | 30 August 1990 | |
287 - Change in situation or address of Registered Office | 06 December 1989 | |
AA - Annual Accounts | 27 September 1989 | |
363 - Annual Return | 27 September 1989 | |
AA - Annual Accounts | 05 May 1988 | |
363 - Annual Return | 05 May 1988 | |
AA - Annual Accounts | 15 February 1988 | |
363 - Annual Return | 15 February 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 February 1988 | |
395 - Particulars of a mortgage or charge | 15 October 1987 | |
AA - Annual Accounts | 22 August 1986 | |
363 - Annual Return | 22 August 1986 | |
CERTNM - Change of name certificate | 19 April 1985 | |
MISC - Miscellaneous document | 15 March 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 October 1987 | Fully Satisfied |
N/A |
Legal mortgage | 17 January 1986 | Outstanding |
N/A |
Legal mortgage | 16 October 1985 | Outstanding |
N/A |
Mortgage debenture | 25 September 1985 | Outstanding |
N/A |