About

Registered Number: 04283986
Date of Incorporation: 10/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: C/O Gibson Booth, 15 Victoria Road, Bransley, S70 2BB

 

Founded in 2001, The Agency Search & Select Ltd are based in Bransley. The business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 November 2016
RESOLUTIONS - N/A 07 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2015
4.20 - N/A 07 October 2015
AD01 - Change of registered office address 22 September 2015
CH01 - Change of particulars for director 31 July 2015
CH03 - Change of particulars for secretary 31 July 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 12 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 28 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 15 September 2009
353 - Register of members 15 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 29 September 2005
395 - Particulars of a mortgage or charge 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
RESOLUTIONS - N/A 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2005
287 - Change in situation or address of Registered Office 22 April 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 14 September 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 06 October 2003
395 - Particulars of a mortgage or charge 20 May 2003
AA - Annual Accounts 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
363a - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 18 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2005 Outstanding

N/A

All assets debenture 12 May 2003 Outstanding

N/A

Debenture 15 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.