AGILE MOTION LIMITED

11 Wastwater Close 11 Wastwater Close, Cumbria, CA25 5JP, England
StatusDISSOLVED
Company No.08283901
CategoryPrivate Limited Company
Incorporated07 Nov 2012
Age11 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 18 days

SUMMARY

AGILE MOTION LIMITED is an dissolved private limited company with number 08283901. It was incorporated 11 years, 7 months, 1 day ago, on 07 November 2012 and it was dissolved 1 year, 8 months, 18 days ago, on 20 September 2022. The company address is 11 Wastwater Close 11 Wastwater Close, Cumbria, CA25 5JP, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082839010001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

New address: 11 Wastwater Close Cleator Moor Cumbria CA25 5JP

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2018-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082839010001

Charge creation date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-21

Psc name: Lydia Parr

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Parr

Change date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Crunch Accounting Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Parr

Change date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-06

Officer name: Mr Christopher John Parr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: 49 Providence Crescent Oakworth Keighley BD22 7QU England

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 LANSDOWNE CRESCENT LIMITED

38 LANSDOWNE CRESCENT,,W11 2NT

Number:04677960
Status:ACTIVE
Category:Private Limited Company

BEN WOOLF LTD

FLAT 9,LONDON,N1 4NW

Number:10675530
Status:ACTIVE
Category:Private Limited Company

HENDERSON PROPERTIES (NORTH WEST) LIMITED

NARLIN CLAMHUNGER LANE,KNUTSFORD,WA16 6QG

Number:08113224
Status:ACTIVE
Category:Private Limited Company

OLIVETI CONSTRUCTION LIMITED

STONECROFT HOUSE ERVINGTON COURT,LEICESTER,LE19 1WL

Number:04341581
Status:ACTIVE
Category:Private Limited Company

SG CIVIL ENGINEERING LTD

ENTERPRISE HOUSE,BROMBOROUGH,CH62 4UE

Number:09869104
Status:ACTIVE
Category:Private Limited Company

STRATEGIC ENERGY GRID INTEGRATION LIMITED

201 SILBURY BOULEVARD,MILTON KEYNES,MK9 1LZ

Number:10944439
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