Advanced company searchLink opens in new window

AGMET LIMITED

Company number 01494424

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-09-06
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
  • GBP 1
12 Jun 2019 CAP-SS Solvency Statement dated 11/06/19
12 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account and share capital redemption reserve 11/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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