AGILOAK LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1827 April 2018 APPLICATION FOR STRIKING-OFF

View Document

19/04/1819 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 PREVSHO FROM 10/04/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 10/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts for year ending 10 Apr 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 10 April 2016

View Document

09/05/169 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

10/04/1610 April 2016 Annual accounts for year ending 10 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 10 April 2015

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts for year ending 10 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 10 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts for year ending 10 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 10 April 2013

View Document

03/05/133 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts for year ending 10 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 10 April 2012

View Document

07/06/127 June 2012 COMPANY NAME CHANGED SPIDERS WEBWARE LIMITED
CERTIFICATE ISSUED ON 07/06/12

View Document

21/05/1221 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts for year ending 10 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 10 April 2011

View Document

03/06/113 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 10 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IOAN JONES / 10/04/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 10 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 10 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/02

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: G OFFICE CHANGED 23/07/02 32 COLUMBINE CLOSE HUNTINGTON CHESTER CHESHIRE CH3 6BQ

View Document

26/04/0226 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/01

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 10/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 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