Advanced company searchLink opens in new window

AGILITY ESTATES LIMITED

Company number 07851994

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)
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
  • GBP 1
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