- Company Overview for A.G. MACHIN DESIGN & BUILDING CONTRACTORS LIMITED (01555009)
- Filing history for A.G. MACHIN DESIGN & BUILDING CONTRACTORS LIMITED (01555009)
- People for A.G. MACHIN DESIGN & BUILDING CONTRACTORS LIMITED (01555009)
- Charges for A.G. MACHIN DESIGN & BUILDING CONTRACTORS LIMITED (01555009)
- More for A.G. MACHIN DESIGN & BUILDING CONTRACTORS LIMITED (01555009)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Aug 2023 | DS01 | Application to strike the company off the register | |
25 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
12 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on 2 January 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Brroks & Co Midday Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 7 June 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
15 May 2017 | MR04 | Satisfaction of charge 1 in full | |
15 May 2017 | MR04 | Satisfaction of charge 2 in full | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued |