Advanced company searchLink opens in new window

AGDC REALISATIONS LIMITED

Company number 01720832

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)
23 Nov 2023 WU07 Progress report in a winding up by the court
06 Oct 2023 TM01 Termination of appointment of Ian Robert Williams as a director on 31 August 2018
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
10 Nov 2022 WU07 Progress report in a winding up by the court
16 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 16 February 2022
09 Dec 2021 WU07 Progress report in a winding up by the court
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
30 Jun 2021 AD01 Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
15 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2020 WU04 Appointment of a liquidator
21 Oct 2020 COCOMP Order of court to wind up
21 Oct 2020 COCOMP Order of court to wind up
21 Oct 2020 AM25 Notice of a court order ending Administration
19 May 2020 AM10 Administrator's progress report
15 Nov 2019 AM10 Administrator's progress report
14 Nov 2019 AM10 Administrator's progress report
14 Aug 2019 AM19 Notice of extension of period of Administration
03 Jul 2019 TM01 Termination of appointment of Samantha Jane Tyrer as a director on 12 October 2018
18 Jan 2019 AM06 Notice of deemed approval of proposals
27 Dec 2018 AM03 Statement of administrator's proposal
28 Nov 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
30 Oct 2018 AD01 Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to Four Brindley Place Birmingham B1 2HZ on 30 October 2018
30 Oct 2018 AD01 Registered office address changed from Europa Boulevard Gemini Business Park Westbrook Warrington Cheshire WA5 7YW to Four Brindleyplace Birmingham B1 2HZ on 30 October 2018
26 Oct 2018 AM01 Appointment of an administrator
26 Oct 2018 AM01 Appointment of an administrator