- Company Overview for AGENCY:2 LIMITED (06685531)
- Filing history for AGENCY:2 LIMITED (06685531)
- People for AGENCY:2 LIMITED (06685531)
- Insolvency for AGENCY:2 LIMITED (06685531)
- More for AGENCY:2 LIMITED (06685531)
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) |
---|---|---|---|
09 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2013 | |
16 Apr 2012 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 16 April 2012 | |
03 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-02
|
|
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Sharon Baker on 1 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Joel Lee Davis on 1 September 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Joel Lee Davis on 3 September 2008 | |
12 Oct 2009 | CH01 | Director's details changed for Sharon Baker on 3 September 2008 | |
04 Nov 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
01 Sep 2008 | NEWINC | Incorporation |