Advanced company searchLink opens in new window

A.G. HOLDINGS LIMITED

Company number 05333627

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)
04 May 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,238
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,238
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,238
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
02 Apr 2012 AA Total exemption full accounts made up to 31 March 2011
14 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
14 Feb 2012 CH03 Secretary's details changed for Charlotte Joy Tyler on 14 February 2012
24 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
14 Mar 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Mr William Antony Tyler on 1 June 2010
21 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
15 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
03 Nov 2009 AD01 Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 3 November 2009
23 Mar 2009 363a Return made up to 17/01/09; full list of members
10 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
28 Apr 2008 AA Total exemption full accounts made up to 31 March 2007
06 Mar 2008 363s Return made up to 17/01/08; no change of members