Advanced company searchLink opens in new window

AGEMONT LIMITED

Company number 03046375

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)
15 May 2017 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
18 Oct 2016 AD01 Registered office address changed from One Omega Drive River Bend Technology Centre Northbank Irlam Manchester M44 5BD to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 18 October 2016
12 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 4.70 Declaration of solvency
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
28 Sep 2016 TM01 Termination of appointment of Joseph Vorih as a director on 28 September 2016
28 Sep 2016 AP01 Appointment of Mr Clive Graeme Watson as a director on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of David Geoffrey Tipton as a director on 28 September 2016
09 Aug 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AP01 Appointment of Mr Joseph Vorih as a director on 5 July 2016
06 Jul 2016 AP01 Appointment of Mr David Geoffrey Tipton as a director on 5 July 2016
06 Jul 2016 TM01 Termination of appointment of James Raymond Dale as a director on 5 July 2016
20 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
25 Aug 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
05 Mar 2015 TM01 Termination of appointment of Zainon Eid John Shahin as a director on 27 February 2015
09 Dec 2014 MISC Aud res sect 519
25 Nov 2014 MISC S.519 companies act 2006
20 Nov 2014 TM01 Termination of appointment of John Jeffrey Cronan as a director on 18 November 2014
20 Nov 2014 AP01 Appointment of Mr Zainon Eid John Shahin as a director on 18 November 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 TM01 Termination of appointment of James Webster as a director
15 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
04 Jul 2013 CH01 Director's details changed for Mr Roger John Stephens on 2 July 2013