- Company Overview for AGILITY ESTATES LIMITED (07851994)
- Filing history for AGILITY ESTATES LIMITED (07851994)
- People for AGILITY ESTATES LIMITED (07851994)
- More for AGILITY ESTATES LIMITED (07851994)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2013 | DS01 | Application to strike the company off the register | |
18 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
06 Sep 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from 5 Deansway Worcester Uk WR1 2JG England on 6 September 2012 | |
07 Aug 2012 | TM01 | Termination of appointment of Roderick Michael Thomas as a director on 2 March 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr Stephen John Grosvenor as a director on 2 March 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr Keith Nicholas Townsend as a director on 2 March 2012 | |
07 Aug 2012 | AP01 | Appointment of Ms Janet Rees as a director on 2 March 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr Martin James Stuart Cockburn as a director on 2 March 2012 | |
17 Nov 2011 | NEWINC | Incorporation |