AGFORM LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewNotice of deemed approval of proposals

View Document

10/07/2510 July 2025 NewStatement of administrator's proposal

View Document

09/07/259 July 2025 NewStatement of affairs with form AM02SOA

View Document

18/06/2518 June 2025 Notice of completion of voluntary arrangement

View Document

03/06/253 June 2025 Appointment of an administrator

View Document

02/06/252 June 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-06-02

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

21/01/2521 January 2025 Notice to Registrar of companies voluntary arrangement taking effect

View Document

28/11/2428 November 2024 Cessation of Karen Mae Misselbrook as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Karen Mae Misselbrook as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Karen Mae Misselbrook as a director on 2024-11-28

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

17/07/2417 July 2024 Satisfaction of charge 040464440014 in full

View Document

18/04/2418 April 2024 Registered office address changed from Maidenstone Heath Blundell Lane Bursledon Southampton SO31 1AA England to 7 Bell Yard, London Bell Yard London WC2A 2JR on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from 7 Bell Yard, London Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-04-18

View Document

23/01/2423 January 2024 Termination of appointment of James Edward Misselbrook as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Jeffrey Mark Dunn as a director on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Registered office address changed from Maidenstone Heath Maidenstone Heath, Blundell Lane Bursledon Southampton Hampshire SO31 1AA United Kingdom to Maidenstone Heath Blundell Lane Bursledon Southampton SO31 1AA on 2023-10-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Registration of charge 040464440014, created on 2022-02-01

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040464440012

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040464440010

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM MAIDENSTONE HEATH BLUNDELL LANE SOUTHAMPTON HAMPSHIRE SO31 1AA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MISSELBROOK

View Document

03/08/173 August 2017 CESSATION OF JOHN MISSELBROOK AS A PSC

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040464440009

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040464440011

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040464440010

View Document

27/08/1527 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040464440009

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040464440008

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040464440008

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

27/08/0927 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/04/0922 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 NC INC ALREADY ADJUSTED 09/03/02

View Document

27/03/0227 March 2002 £ NC 10000/100000 09/03/02

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 £ NC 1000/10000 31/12/

View Document

14/02/0214 February 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

26/01/0226 January 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

26/01/0226 January 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

08/12/018 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: UK COMPANYSHOP LIMITED THE SHEILLING, BANK LANE ABBERLEY WORCESTER WORCESTERSHIRE WR6 6BQ

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 COMPANY NAME CHANGED ACCIDENT RESPONSE SERVICES LIMIT ED CERTIFICATE ISSUED ON 08/12/00

View Document

03/08/003 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company