About

Registered Number: 03025094
Date of Incorporation: 22/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: All Saints Building Legal Dept, Manchester Metropolitan University, All Saints Manchester, M15 6BH

 

Established in 1995, Convagent Ltd are based in All Saints Manchester, it's status is listed as "Dissolved". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHIE, Donald, Professor 21 August 2001 16 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 04 April 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 31 October 2003
RESOLUTIONS - N/A 08 July 2003
AUD - Auditor's letter of resignation 27 May 2003
363s - Annual Return 11 March 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
363s - Annual Return 20 February 2002
225 - Change of Accounting Reference Date 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
RESOLUTIONS - N/A 08 May 2001
RESOLUTIONS - N/A 08 May 2001
RESOLUTIONS - N/A 08 May 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 20 February 2001
CERTNM - Change of name certificate 31 January 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 07 March 2000
363s - Annual Return 15 February 1999
RESOLUTIONS - N/A 17 August 1998
RESOLUTIONS - N/A 17 August 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 19 February 1998
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
AA - Annual Accounts 20 August 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
363s - Annual Return 11 March 1997
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 01 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
287 - Change in situation or address of Registered Office 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.