Advanced company searchLink opens in new window

AGT SCIENTIFIC LIMITED

Company number 00088812

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
20 Apr 2023 AA Micro company accounts made up to 30 June 2022
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
23 Feb 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
29 Mar 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
05 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
08 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
03 Feb 2017 AD01 Registered office address changed from Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017
03 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 270,886
07 Sep 2015 CERTNM Company name changed british thornton LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
07 Sep 2015 MR04 Satisfaction of charge 000888120004 in full
27 Aug 2015 AA Full accounts made up to 31 December 2014