Advanced company searchLink opens in new window

AGH PROPERTIES AND INVESTMENTS LIMITED

Company number 03787351

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2020 DS01 Application to strike the company off the register
06 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Jan 2020 TM01 Termination of appointment of Gary Peter Cole as a director on 9 January 2020
20 Jan 2020 TM02 Termination of appointment of Gary Peter Cole as a secretary on 9 January 2020
14 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
18 Jun 2018 CH01 Director's details changed for Mr David Landy on 18 June 2018
09 Apr 2018 CH01 Director's details changed for Mr David Landy on 9 April 2018
17 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
13 Nov 2017 PSC05 Change of details for Lionforce Limited as a person with significant control on 8 November 2017
13 Nov 2017 AD01 Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN to Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 13 November 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
27 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
27 Jun 2017 PSC02 Notification of Lionforce Limited as a person with significant control on 6 April 2016
08 Jan 2017 AA Full accounts made up to 31 December 2015
23 Sep 2016 TM01 Termination of appointment of Neil Martin Jolley as a director on 1 September 2016
22 Sep 2016 TM01 Termination of appointment of Michael Tingey as a director on 13 July 2016
15 Jul 2016 MR04 Satisfaction of charge 037873510008 in part
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 301,000
08 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
12 Jun 2015 CH01 Director's details changed for Mr Michael Tingey on 10 May 2015