Advanced company searchLink opens in new window

AGILE SERVICES UK LTD

Company number 05629154

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)
30 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2014 4.68 Liquidators' statement of receipts and payments to 12 December 2014
30 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Nov 2013 600 Appointment of a voluntary liquidator
20 Nov 2013 4.70 Declaration of solvency
20 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
21 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Stuart Hobbs on 13 January 2010
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
08 Dec 2008 363a Return made up to 21/11/08; full list of members
10 Sep 2008 AA Accounts made up to 30 November 2007
23 Nov 2007 363a Return made up to 21/11/07; full list of members
19 Oct 2007 CERTNM Company name changed fsh cleaning services LIMITED\certificate issued on 19/10/07
20 Sep 2007 AA Accounts made up to 30 November 2006
09 Jan 2007 363s Return made up to 21/11/06; full list of members
04 Jan 2006 288a New director appointed
04 Jan 2006 287 Registered office changed on 04/01/06 from: 47/49 green lane northwood middlesex HA6 3AE