AGILE365 LIMITED

14 Great Flatt 14 Great Flatt, Rochdale, OL12 7AS, England
StatusDISSOLVED
Company No.07429148
CategoryPrivate Limited Company
Incorporated04 Nov 2010
Age13 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

AGILE365 LIMITED is an dissolved private limited company with number 07429148. It was incorporated 13 years, 6 months, 13 days ago, on 04 November 2010 and it was dissolved 3 years, 7 months, 4 days ago, on 13 October 2020. The company address is 14 Great Flatt 14 Great Flatt, Rochdale, OL12 7AS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 14 Great Flatt Passmonds Rochdale OL12 7AS

Change date: 2017-11-07

Old address: Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: the Bcs Partnership Ltd

Termination date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zoe Millward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Old address: 2 Tamar Close Whitefield Manchester M45 8SJ England

Change date: 2013-07-29

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The Bcs Partnership Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 04 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOP & WISE CONSTRUCTION LIMITED

LYNNEM HOUSE,BURGESS HILL,RH15 9NF

Number:11331903
Status:ACTIVE
Category:Private Limited Company

DRAINSERVE SOUTH EAST LIMITED

SUITE 5, 1-2 LEONARD PLACE,KESTON,BR2 6HQ

Number:09888253
Status:ACTIVE
Category:Private Limited Company

H & C FLATS LIMITED

26 NEW ROAD,SOUTHBOURNE,PO10 8JX

Number:08664529
Status:ACTIVE
Category:Private Limited Company

HERITAGE GROUP (SCOTLAND) LIMITED

HAMILTON HOUSE STRATHAVEN RURAL CENTRES,STRATHAVEN,ML10 6SY

Number:SC535466
Status:ACTIVE
Category:Private Limited Company

NAOMI'S CATERING LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:10007100
Status:ACTIVE
Category:Private Limited Company

S & M BUILDERS MERCHANT (BATLEY) LIMITED

LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG

Number:03176572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source