Advanced company searchLink opens in new window

ECCLES AGILE LTD

Company number 08058247

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)
26 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
15 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
23 Mar 2017 AD01 Registered office address changed from Unit 4 Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 March 2017
17 Mar 2017 4.70 Declaration of solvency
17 Mar 2017 600 Appointment of a voluntary liquidator
17 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
04 Jan 2017 AA Total exemption small company accounts made up to 22 April 2016
30 Nov 2016 AA01 Previous accounting period shortened from 31 May 2016 to 22 April 2016
18 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
24 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
19 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr Jonathan David George Eccles on 9 May 2013
04 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)