- Company Overview for AGENCY TK LIMITED (10861672)
- Filing history for AGENCY TK LIMITED (10861672)
- People for AGENCY TK LIMITED (10861672)
- Insolvency for AGENCY TK LIMITED (10861672)
- More for AGENCY TK LIMITED (10861672)
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) |
---|---|---|---|
29 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
17 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
10 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2021 | LIQ02 | Statement of affairs | |
08 Nov 2021 | AD01 | Registered office address changed from Vale Mill Hampson Composites Vale Mill. Vale Street Bolton BL2 6QF England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 November 2021 | |
21 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
08 Jun 2020 | TM01 | Termination of appointment of Richard Stuart Colvill as a director on 1 June 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from Hampson Composites Vale Mill Vale Street Bolton BL2 6QF England to Vale Mill Hampson Composites Vale Mill. Vale Street Bolton BL2 6QF on 14 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from Victoria Foundry Marshall Street Leeds LS11 9EH England to Hampson Composites Vale Mill Vale Street Bolton BL2 6QF on 14 February 2020 | |
16 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
26 Jun 2018 | SH02 | Sub-division of shares on 5 April 2018 | |
19 Jun 2018 | SH02 | Sub-division of shares on 5 April 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Richard Stuart Colvill as a director on 1 April 2018 | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
27 Apr 2018 | SH08 | Change of share class name or designation | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|