Advanced company searchLink opens in new window

AGILITY GROUP (GB) LIMITED

Company number 06596216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 25,000
30 Jun 2015 TM01 Termination of appointment of Paul Jones as a director on 30 June 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 25,000
26 Feb 2014 AP01 Appointment of Mr Paul Jones as a director
20 Jul 2013 MR01 Registration of charge 065962160001
26 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 25,000
31 Jan 2012 TM02 Termination of appointment of Victoria Turner as a secretary
02 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
02 Nov 2011 CH03 Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011
02 Nov 2011 CH01 Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011
02 Nov 2011 TM01 Termination of appointment of Sean Greeley as a director
16 Sep 2011 CERTNM Company name changed qdel LTD\certificate issued on 16/09/11
  • CONNOT ‐
01 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-30
10 Aug 2011 CONNOT Change of name notice
04 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Aug 2011 AA Accounts for a dormant company made up to 31 December 2009
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2011 CERTNM Company name changed agile payroll LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution