- Company Overview for AGMET LIMITED (01494424)
- Filing history for AGMET LIMITED (01494424)
- People for AGMET LIMITED (01494424)
- Charges for AGMET LIMITED (01494424)
- Insolvency for AGMET LIMITED (01494424)
- Registers for AGMET LIMITED (01494424)
- More for AGMET LIMITED (01494424)
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) |
---|---|---|---|
09 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Oct 2019 | AD03 | Register(s) moved to registered inspection location Ferro (Great Britain) Limited Nile Street Burslem Stoke on Trent ST6 2BQ | |
16 Oct 2019 | AD02 | Register inspection address has been changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom to Ferro (Great Britain) Limited Nile Street Burslem Stoke on Trent ST6 2BQ | |
19 Sep 2019 | AD01 | Registered office address changed from 8 Commercial Road Reading RG2 0QZ to No 1 Colmore Square Birmingham B4 6HQ on 19 September 2019 | |
18 Sep 2019 | LIQ01 | Declaration of solvency | |
18 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
12 Jun 2019 | SH20 | Statement by Directors | |
12 Jun 2019 | SH19 |
Statement of capital on 12 June 2019
|
|
12 Jun 2019 | CAP-SS | Solvency Statement dated 11/06/19 | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | TM01 | Termination of appointment of Mark Stephen Devey as a director on 30 April 2019 | |
29 May 2019 | TM01 | Termination of appointment of James Allen Barna as a director on 30 April 2019 | |
03 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
20 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jul 2018 | AP01 | Appointment of Mr Mark Stephen Devey as a director on 1 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Kevin Davies as a director on 30 June 2018 | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Ferro Corporation as a person with significant control on 28 March 2017 | |
30 Jun 2017 | PSC07 | Cessation of Michael Alan Stein as a person with significant control on 31 October 2016 | |
31 Mar 2017 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH |