Advanced company searchLink opens in new window

AGREED MORTGAGES LIMITED

Company number 04587459

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2015 DS01 Application to strike the company off the register
26 Nov 2014 AA01 Current accounting period extended from 31 March 2014 to 31 December 2014
01 Jul 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
23 Dec 2013 AA Full accounts made up to 30 June 2013
19 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
18 Nov 2013 CH01 Director's details changed for Mr Anthony Murtagh on 1 July 2013
02 Apr 2013 AA Full accounts made up to 30 June 2012
12 Dec 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
19 Jul 2012 TM02 Termination of appointment of Roy Leslie Clayton as a secretary on 20 June 2012
24 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Feb 2012 CH03 Secretary's details changed for Mr Roy Leslie Clayton on 20 February 2012
04 Feb 2012 AR01 Annual return made up to 26 October 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom on 12 November 2010
06 Sep 2010 AD01 Registered office address changed from 3rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 6 September 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Jan 2010 AD01 Registered office address changed from Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 21 January 2010
16 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Mr Anthony Murtagh on 15 December 2009
29 May 2009 288a Secretary appointed mr roy clayton
29 May 2009 288b Appointment terminated secretary kevin williamson