Advanced company searchLink opens in new window

A.G. CONSTRUCTION SERVICES LIMITED

Company number 05121920

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 TM01 Termination of appointment of Lynne Gittins as a director
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Dec 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1
22 Dec 2010 CH01 Director's details changed for Stephen Mark Gittins on 7 May 2010
22 Dec 2010 CH01 Director's details changed for Lynne Gittins on 7 May 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
30 Jun 2009 363a Return made up to 07/05/09; full list of members
27 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
18 Jun 2008 363a Return made up to 07/05/08; full list of members
20 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
01 Jun 2007 363s Return made up to 07/05/07; no change of members
02 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
16 Jun 2006 363s Return made up to 07/05/06; full list of members
19 Dec 2005 AA Accounts made up to 31 May 2005
29 Jul 2005 363s Return made up to 07/05/05; full list of members
20 Jan 2005 288b Director resigned
20 Jan 2005 288b Director resigned
28 May 2004 288b Secretary resigned
28 May 2004 288b Director resigned
28 May 2004 288a New director appointed
28 May 2004 288a New director appointed
28 May 2004 288a New director appointed
28 May 2004 288a New secretary appointed;new director appointed