- Company Overview for AGENCY SERVICES (UK) LIMITED (03981755)
- Filing history for AGENCY SERVICES (UK) LIMITED (03981755)
- People for AGENCY SERVICES (UK) LIMITED (03981755)
- Charges for AGENCY SERVICES (UK) LIMITED (03981755)
- Insolvency for AGENCY SERVICES (UK) LIMITED (03981755)
- More for AGENCY SERVICES (UK) LIMITED (03981755)
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) |
---|---|---|---|
08 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2021 | WU15 | Notice of final account prior to dissolution | |
17 Feb 2020 | WU07 | Progress report in a winding up by the court | |
19 Feb 2019 | WU07 | Progress report in a winding up by the court | |
13 Feb 2018 | WU07 | Progress report in a winding up by the court | |
25 Jan 2017 | AD01 | Registered office address changed from C/O Santander Bank 158 Weoley Castle Road Weoley Castle Birmingham West Midlands B29 5QL England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 25 January 2017 | |
23 Jan 2017 | 4.31 | Appointment of a liquidator | |
21 Dec 2016 | COCOMP | Order of court to wind up | |
17 Dec 2016 | AC92 | Restoration by order of the court | |
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from 119 Poplar Road Bearwood Smethwick West Midlands B66 4AP on 20 August 2013 | |
20 May 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Alicia Palmer on 1 April 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Jun 2009 | 363a | Return made up to 27/04/09; full list of members |