About

Registered Number: 05629154
Date of Incorporation: 21/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2015 (9 years ago)
Registered Address: Jasmine House, 46 Acer Road, Rendlesham, Suffolk, IP12 2GA

 

Based in Suffolk, Agile Services Uk Ltd was established in 2005. The current directors of this company are listed as Hobbs, Sharon Louise, Hobbs, Stuart at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Stuart 21 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HOBBS, Sharon Louise 21 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2015
4.68 - Liquidator's statement of receipts and payments 30 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 30 December 2014
RESOLUTIONS - N/A 20 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2013
4.70 - N/A 20 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 23 November 2007
CERTNM - Change of name certificate 19 October 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.