Advanced company searchLink opens in new window

AGM FLOORS LIMITED

Company number 02578400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
23 Oct 2013 SH06 Cancellation of shares. Statement of capital on 23 October 2013
  • GBP 10
23 Oct 2013 SH03 Purchase of own shares.
27 Sep 2013 TM01 Termination of appointment of Aidan Murphy as a director
06 Sep 2013 CH01 Director's details changed for Mr Aidan Gerard Murphy on 30 August 2013
06 Sep 2013 AP01 Appointment of Mr Eugene Joseph Ward as a director
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 TM02 Termination of appointment of Anne Murphy as a secretary
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2010 AD01 Registered office address changed from Unit C2, the Knoll Business Centre, Old Shoreham Road Hove East Sussex BN3 7GS on 2 March 2010
08 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Aidan Gerard Murphy on 31 December 2009
08 Feb 2010 CH03 Secretary's details changed for Mrs Anne Kyla Murphy on 31 December 2009
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Feb 2009 363a Return made up to 30/01/09; full list of members
05 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008