- Company Overview for A.G.S. SOUTHERN LIMITED (04061467)
- Filing history for A.G.S. SOUTHERN LIMITED (04061467)
- People for A.G.S. SOUTHERN LIMITED (04061467)
- Charges for A.G.S. SOUTHERN LIMITED (04061467)
- Insolvency for A.G.S. SOUTHERN LIMITED (04061467)
- More for A.G.S. SOUTHERN LIMITED (04061467)
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) |
---|---|---|---|
03 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2014 | |
06 Aug 2013 | AD01 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG on 6 August 2013 | |
22 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2012 | AR01 |
Annual return made up to 29 August 2012 with full list of shareholders
Statement of capital on 2012-09-20
|
|
17 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
17 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
09 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
22 Aug 2011 | AP01 | Appointment of Mr Stuart James Burgin as a director | |
11 Aug 2011 | SH08 | Change of share class name or designation | |
05 Aug 2011 | TM01 | Termination of appointment of Trevor Coles as a director | |
05 Aug 2011 | TM01 | Termination of appointment of Graham Munday as a director | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
23 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Michael Adkins on 29 August 2010 | |
11 Feb 2010 | CH03 | Secretary's details changed for David Anthony Roberts on 27 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for David Anthony Roberts on 27 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Graham Philip Munday on 27 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Michael Adkins on 27 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Trevor Coles on 27 January 2010 |