Download leads from Nexok and grow your business. Find out more

Agentpiece Limited

Documents

Total Documents188
Total Pages1,269

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off
9 February 2016Final Gazette dissolved via voluntary strike-off
24 November 2015First Gazette notice for voluntary strike-off
24 November 2015First Gazette notice for voluntary strike-off
17 November 2015Application to strike the company off the register
17 November 2015Application to strike the company off the register
10 September 2015Termination of appointment of Mary Margaret Turrell as a director on 30 June 2015
10 September 2015Termination of appointment of Mary Margaret Turrell as a director on 30 June 2015
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
24 June 2015Termination of appointment of Brenda Hogan as a secretary on 7 May 2015
24 June 2015Termination of appointment of Brenda Hogan as a secretary on 7 May 2015
24 June 2015Appointment of Ms Maris Vask as a secretary on 7 May 2015
24 June 2015Termination of appointment of Brenda Hogan as a secretary on 7 May 2015
24 June 2015Appointment of Ms Maris Vask as a secretary on 7 May 2015
24 June 2015Appointment of Ms Maris Vask as a secretary on 7 May 2015
26 May 2015Full accounts made up to 30 September 2014
26 May 2015Full accounts made up to 30 September 2014
7 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/07/2014 as it was not properly delivered
7 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/07/2014 as it was not properly delivered
5 September 2014Appointment of Mr Julian Gordon Rothwell as a director on 4 September 2014
5 September 2014Appointment of Mr Julian Gordon Rothwell as a director on 4 September 2014
5 September 2014Appointment of Mr Julian Gordon Rothwell as a director on 4 September 2014
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 07/01/2015
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 07/01/2015
12 June 2014Accounts made up to 30 September 2013
12 June 2014Accounts made up to 30 September 2013
19 November 2013Registration of charge 044828390017
19 November 2013Registration of charge 044828390017
19 August 2013Satisfaction of charge 16 in full
19 August 2013Satisfaction of charge 13 in full
19 August 2013Satisfaction of charge 13 in full
19 August 2013Satisfaction of charge 12 in full
19 August 2013Satisfaction of charge 14 in full
19 August 2013Satisfaction of charge 12 in full
19 August 2013Satisfaction of charge 16 in full
19 August 2013Satisfaction of charge 14 in full
19 August 2013Satisfaction of charge 15 in full
19 August 2013Satisfaction of charge 15 in full
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
2 May 2013Accounts made up to 30 September 2012
2 May 2013Accounts made up to 30 September 2012
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
23 May 2012Accounts made up to 30 September 2011
23 May 2012Accounts made up to 30 September 2011
14 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 16
14 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 16
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14
6 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 15
6 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 15
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
7 February 2011Accounts made up to 30 September 2010
7 February 2011Accounts made up to 30 September 2010
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
12 July 2010Register inspection address has been changed
12 July 2010Register(s) moved to registered inspection location
12 July 2010Register inspection address has been changed
12 July 2010Register(s) moved to registered inspection location
26 May 2010Accounts made up to 30 September 2009
26 May 2010Accounts made up to 30 September 2009
13 April 2010Particulars of a mortgage or charge / charge no: 14
13 April 2010Particulars of a mortgage or charge / charge no: 14
16 February 2010Particulars of a mortgage or charge / charge no: 13
16 February 2010Particulars of a mortgage or charge / charge no: 13
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009
30 October 2009Director's details changed for Mary Margaret Turrell on 1 October 2009
24 August 2009Accounts made up to 30 September 2008
24 August 2009Accounts made up to 30 September 2008
22 July 2009Return made up to 11/07/09; full list of members
22 July 2009Return made up to 11/07/09; full list of members
2 February 2009Appointment terminated director james murphy
2 February 2009Appointment terminated director james murphy
22 October 2008Appointment terminated director john nagle
22 October 2008Appointment terminated director john williamson
22 October 2008Appointment terminated director john nagle
22 October 2008Appointment terminated director john williamson
31 July 2008Accounts made up to 30 September 2007
31 July 2008Accounts made up to 30 September 2007
15 July 2008Return made up to 11/07/08; full list of members
15 July 2008Return made up to 11/07/08; full list of members
12 May 2008Director appointed mary turrell
12 May 2008Director appointed mary turrell
7 May 2008Director appointed james timmerman murphy
7 May 2008Director appointed michael maloney
7 May 2008Director appointed james timmerman murphy
7 May 2008Director appointed michael maloney
20 December 2007Declaration of satisfaction of mortgage/charge
20 December 2007Declaration of satisfaction of mortgage/charge
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2007Particulars of mortgage/charge
15 December 2007Particulars of mortgage/charge
26 October 2007Accounts made up to 31 December 2006
26 October 2007Accounts made up to 31 December 2006
4 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07
4 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07
11 July 2007Return made up to 11/07/07; full list of members
11 July 2007Return made up to 11/07/07; full list of members
8 May 2007Director's particulars changed
8 May 2007Director's particulars changed
22 September 2006Accounts made up to 31 December 2005
22 September 2006Accounts made up to 31 December 2005
25 August 2006Return made up to 11/07/06; full list of members
25 August 2006Return made up to 11/07/06; full list of members
30 May 2006Registered office changed on 30/05/06 from: 364 harlington high street hayes middlesex UB3 5LF
30 May 2006Registered office changed on 30/05/06 from: 364 harlington high street, hayes, middlesex UB3 5LF
30 December 2005Declaration of satisfaction of mortgage/charge
30 December 2005Declaration of satisfaction of mortgage/charge
30 December 2005Declaration of satisfaction of mortgage/charge
30 December 2005Declaration of satisfaction of mortgage/charge
30 December 2005Declaration of satisfaction of mortgage/charge
30 December 2005Declaration of satisfaction of mortgage/charge
30 December 2005Declaration of satisfaction of mortgage/charge
30 December 2005Declaration of satisfaction of mortgage/charge
30 December 2005Declaration of satisfaction of mortgage/charge
30 December 2005Declaration of satisfaction of mortgage/charge
26 October 2005Accounts made up to 31 December 2004
26 October 2005Accounts made up to 31 December 2004
19 September 2005Return made up to 11/07/05; full list of members
19 September 2005Return made up to 11/07/05; full list of members
8 August 2005Particulars of mortgage/charge
8 August 2005Particulars of mortgage/charge
8 August 2005Particulars of mortgage/charge
8 August 2005Particulars of mortgage/charge
8 August 2005Particulars of mortgage/charge
8 August 2005Particulars of mortgage/charge
5 August 2005Particulars of mortgage/charge
5 August 2005Particulars of mortgage/charge
6 May 2005Particulars of mortgage/charge
6 May 2005Particulars of mortgage/charge
4 May 2005Particulars of mortgage/charge
4 May 2005Particulars of mortgage/charge
4 February 2005Particulars of mortgage/charge
4 February 2005Particulars of mortgage/charge
4 February 2005Particulars of mortgage/charge
4 February 2005Particulars of mortgage/charge
5 August 2004Return made up to 11/07/04; full list of members
5 August 2004Accounting reference date extended from 31/07/04 to 31/12/04
5 August 2004Accounting reference date extended from 31/07/04 to 31/12/04
5 August 2004Return made up to 11/07/04; full list of members
14 July 2004Accounts made up to 31 July 2003
14 July 2004Accounts made up to 31 July 2003
14 April 2004Particulars of mortgage/charge
14 April 2004Particulars of mortgage/charge
5 April 2004New director appointed
5 April 2004New director appointed
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 April 2004Memorandum and Articles of Association
5 April 2004Memorandum and Articles of Association
16 March 2004Particulars of mortgage/charge
16 March 2004Particulars of mortgage/charge
16 March 2004Particulars of mortgage/charge
16 March 2004Particulars of mortgage/charge
18 October 2003Return made up to 11/07/03; full list of members
18 October 2003Return made up to 11/07/03; full list of members
2 September 2002New secretary appointed
2 September 2002Registered office changed on 02/09/02 from: 1 mitchell lane, bristol, BS1 6BU
2 September 2002New secretary appointed
2 September 2002New director appointed
2 September 2002New director appointed
2 September 2002Registered office changed on 02/09/02 from: 1 mitchell lane bristol BS1 6BU
27 August 2002Director resigned
27 August 2002Director resigned
27 August 2002Secretary resigned
27 August 2002Secretary resigned
11 July 2002Incorporation
11 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing