Advanced company searchLink opens in new window

WAS AGILE LIMITED

Company number 06690368

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
02 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2014 CERTNM Company name changed the agile workshop LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
25 Feb 2014 CONNOT Change of name notice
08 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2013 CERTNM Company name changed still agile LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
01 Mar 2013 CONNOT Change of name notice
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 AR01 Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
29 Jan 2013 CH01 Director's details changed for Mr Ronald Charles Barker on 28 January 2013
28 Jan 2013 AD01 Registered office address changed from 29 Woodfield Lane Lower Cambourne Cambridge CB23 6FD England on 28 January 2013
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AR01 Annual return made up to 5 September 2011 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 March 2011
30 Dec 2010 CERTNM Company name changed the agile workshop LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
30 Dec 2010 CONNOT Change of name notice
24 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Sep 2009 363a Return made up to 05/09/09; full list of members
21 Oct 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2008 288c Director's change of particulars / stephen oakham / 05/09/2008
05 Sep 2008 NEWINC Incorporation