Advanced company searchLink opens in new window

AGENDA WORKSHOP LIMITED

Company number 04138730

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2012 DS01 Application to strike the company off the register
21 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
24 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 1
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
18 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
20 Jan 2010 AP03 Appointment of Ms Rhian Thomas as a secretary
20 Jan 2010 TM02 Termination of appointment of Julie Jones as a secretary
12 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Adam Salkeld on 12 January 2010
14 Jul 2009 AA Accounts made up to 30 September 2008
25 Feb 2009 363a Return made up to 10/01/09; full list of members
25 Jun 2008 AA Accounts made up to 30 September 2007
12 Feb 2008 395 Particulars of mortgage/charge
30 Jan 2008 363a Return made up to 10/01/08; full list of members
31 Jul 2007 AA Accounts made up to 30 September 2006
25 Jan 2007 363a Return made up to 10/01/07; full list of members
01 Aug 2006 AA Full accounts made up to 30 September 2005
18 Apr 2006 363a Return made up to 10/01/06; full list of members
18 Apr 2006 288c Director's particulars changed
29 Dec 2005 395 Particulars of mortgage/charge