Advanced company searchLink opens in new window

AGILITY CREDIT INSURANCE BROKERS LIMITED

Company number 00603387

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 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 LIQ09 Death of a liquidator
26 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
17 Sep 2019 AD01 Registered office address changed from Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS to 55 Baker Street London W1U 7EU on 17 September 2019
16 Sep 2019 600 Appointment of a voluntary liquidator
16 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-03
16 Sep 2019 LIQ01 Declaration of solvency
26 Jun 2019 TM01 Termination of appointment of Jane Elizabeth Kielty-O'gara as a director on 19 June 2019
09 Apr 2019 SH20 Statement by Directors
09 Apr 2019 SH19 Statement of capital on 9 April 2019
  • GBP 1
09 Apr 2019 CAP-SS Solvency Statement dated 04/04/19
09 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2019 AP01 Appointment of Ms Pelagia Katsaouni-Dodd as a director on 13 March 2019
13 Mar 2019 AP04 Appointment of Cosec 2000 Limited as a secretary on 13 March 2019
13 Mar 2019 AP01 Appointment of Mr Alistair Patrick Boyd as a director on 13 March 2019
13 Mar 2019 TM01 Termination of appointment of Stephen Farrow as a director on 12 March 2019
13 Mar 2019 TM02 Termination of appointment of Stephen Farrow as a secretary on 12 March 2019
08 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
26 Feb 2019 TM01 Termination of appointment of Joseph Edgar Henderson as a director on 25 February 2019
15 Feb 2019 AD03 Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
14 Feb 2019 AD02 Register inspection address has been changed to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
15 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
12 Oct 2018 TM01 Termination of appointment of Christopher Lee Asher as a director on 21 September 2018
16 Feb 2018 AP01 Appointment of Mr Christopher Lee Asher as a director on 1 December 2017