Advanced company searchLink opens in new window

DREAM AGILITY LIMITED

Company number 09077999

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 4 November 2020
21 Nov 2019 AD01 Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to St George's House 215-219 Chester Road Manchester M15 4JE on 21 November 2019
14 Nov 2019 600 Appointment of a voluntary liquidator
05 Nov 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
17 Jun 2019 AM10 Administrator's progress report
24 Jan 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
17 Jan 2019 AM07 Result of meeting of creditors
27 Dec 2018 AM07 Result of meeting of creditors
29 Nov 2018 AD01 Registered office address changed from 8-10 Market Chambers Market Place Ramsbottom Bury BL0 9AJ to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 29 November 2018
27 Nov 2018 AM03 Statement of administrator's proposal
26 Nov 2018 AM01 Appointment of an administrator
05 Sep 2018 AP01 Appointment of Mr Derek Lilley as a director on 23 August 2018
17 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
15 Jun 2018 AD01 Registered office address changed from 8-9 Market Chambers Market Place Ramsbottom Bury BL0 9AJ to 8-10 Market Chambers Market Place Ramsbottom Bury BL0 9AJ on 15 June 2018
04 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Jan 2018 TM01 Termination of appointment of Neil Robert Brownlee as a director on 28 December 2017
20 Sep 2017 CS01 Confirmation statement made on 27 July 2017 with updates
15 Sep 2017 AD01 Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 8-9 Market Chambers Market Place Ramsbottom Bury BL0 9AJ on 15 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Jun 2017 AP01 Appointment of Neil Brownlee as a director on 20 February 2017
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2016
  • GBP 123.15
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 127.71
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 118.06