Advanced company searchLink opens in new window

AGDEL LIMITED

Company number 08413397

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)
20 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 1 October 2023
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 October 2022
08 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 8 April 2022
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 1 October 2021
24 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 24 August 2021
24 Aug 2021 600 Appointment of a voluntary liquidator
24 Aug 2021 LIQ09 Death of a liquidator
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 1 October 2020
15 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 15 December 2020
18 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 1 October 2019
31 Oct 2018 AD01 Registered office address changed from Sg House 6. St. Cross Road Winchester Hampshire SO23 9HX England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 31 October 2018
29 Oct 2018 LIQ01 Declaration of solvency
29 Oct 2018 600 Appointment of a voluntary liquidator
29 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-02
05 Jul 2018 CH01 Director's details changed for Mohamed Yassine El Aziz on 4 July 2018
05 Jul 2018 PSC04 Change of details for Mr Yassine Mohammed El Aziz as a person with significant control on 4 July 2018
05 Jul 2018 CH01 Director's details changed for Mohamed Yassine El Aziz on 4 July 2018
02 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
12 Feb 2016 AD01 Registered office address changed from 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA to Sg House 6. St. Cross Road Winchester Hampshire SO23 9HX on 12 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015