-
TIM MOXON AGRICULTURAL CONTRACTORS LIMITED - CVR GLOBAL LLP, Three Brindleyplace, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 03763153
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- CVR GLOBAL LLP
- Three Brindleyplace
- Birmingham
- West Midlands
- B1 2JB CVR GLOBAL LLP, Three Brindleyplace, Birmingham, West Midlands, B1 2JB UK
Management
- Managing Directors
- MOXON, Timothy Ash
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-04-30
- Dissolved on
- 2020-11-13
- SIC/NACE
- 33120
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-01-31
- Last Date: 2015-04-30
- Last Return Made Up To:
- 2012-04-30
-
TIM MOXON AGRICULTURAL CONTRACTORS LIMITED Company Description
- TIM MOXON AGRICULTURAL CONTRACTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 03763153. Its current trading status is "closed". It was registered 1999-04-30. It has declared SIC or NACE codes as "33120". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-30.It can be contacted at Cvr Global Llp .
Get TIM MOXON AGRICULTURAL CONTRACTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tim Moxon Agricultural Contractors Limited - CVR GLOBAL LLP, Three Brindleyplace, Birmingham, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for TIM MOXON AGRICULTURAL CONTRACTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-11-13) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-13) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-02) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-20) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-11) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-09) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-06-28) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-06-28) - 600
-
resolution (2016-06-28) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-27) - AA
-
termination-director-company-with-name (2010-01-12) - TM01
-
termination-secretary-company-with-name (2010-01-12) - TM02
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-12) - CH01
-
legacy (2009-08-11) - 363a
-
legacy (2009-03-02) - 363a
-
gazette-filings-brought-up-to-date (2009-02-28) - DISS40
-
legacy (2009-02-27) - 363a
-
gazette-notice-compulsary (2009-02-17) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-20) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-17) - AA
-
legacy (2006-08-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-13) - 363s
-
legacy (2005-02-22) - 288a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-07) - AA
-
legacy (2004-09-02) - 363s
keyboard_arrow_right 2003
-
legacy (2003-06-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-08-28) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-24) - AA
-
legacy (2002-05-08) - 363s
keyboard_arrow_right 2001
-
legacy (2001-10-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-10-19) - AA
-
accounts-with-accounts-type-total-exemption-small (2001-10-03) - AA
keyboard_arrow_right 2000
-
legacy (2000-07-11) - 363s
keyboard_arrow_right 1999
-
legacy (1999-05-12) - 288b
-
legacy (1999-05-12) - 288a
-
legacy (1999-05-11) - 287
-
incorporation-company (1999-04-30) - NEWINC