- Company Overview for AGENCYLINK LIMITED (02993641)
- Filing history for AGENCYLINK LIMITED (02993641)
- People for AGENCYLINK LIMITED (02993641)
- More for AGENCYLINK LIMITED (02993641)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
14 Jun 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 11 June 2013 | |
14 Jun 2013 | TM02 | Termination of appointment of Kilroy Estate Agents Limited as a secretary on 11 June 2013 | |
23 Nov 2012 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-23
|
|
08 Oct 2012 | CH02 | Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 | |
08 Oct 2012 | CH04 | Secretary's details changed for Kilroy Estate Agents Limited on 5 October 2012 | |
02 Oct 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 September 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Mr Gareth Rhys Williams on 31 October 2011 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
19 Nov 2009 | CH02 | Director's details changed for Kilroy Estate Agents Limited on 13 October 2009 | |
19 Nov 2009 | CH04 | Secretary's details changed for Kilroy Estate Agents Limited on 13 October 2009 | |
08 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 Aug 2009 | CERTNM | Company name changed mann & co. Thames valley west LIMITED\certificate issued on 28/08/09 | |
22 May 2009 | 288b | Appointment Terminate, Director And Secretary Ian Henry Sayner Logged Form | |
21 May 2009 | 288b | Appointment Terminated Director steven annells | |
20 May 2009 | 288a | Director appointed gareth rhys williams |