- Company Overview for A G D INSTALLATIONS LIMITED (03916538)
- Filing history for A G D INSTALLATIONS LIMITED (03916538)
- People for A G D INSTALLATIONS LIMITED (03916538)
- Charges for A G D INSTALLATIONS LIMITED (03916538)
- More for A G D INSTALLATIONS LIMITED (03916538)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2015 | DS01 | Application to strike the company off the register | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
04 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 July 2015 | |
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Mill Lodge 13 Orchards Witham Essex CM8 1DW on 28 April 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Apr 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Debbie Andrews on 31 January 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Alec George Andrews on 31 January 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Apr 2009 | 363a | Return made up to 31/01/09; full list of members | |
27 Dec 2008 | 287 | Registered office changed on 27/12/2008 from 72A newland street witham essex CM8 1AH | |
03 Dec 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
18 Apr 2008 | 363a | Return made up to 31/01/08; full list of members | |
29 Nov 2007 | AA | Total exemption full accounts made up to 31 January 2007 |