- Company Overview for A.G. HOLDINGS LIMITED (05333627)
- Filing history for A.G. HOLDINGS LIMITED (05333627)
- People for A.G. HOLDINGS LIMITED (05333627)
- Charges for A.G. HOLDINGS LIMITED (05333627)
- Insolvency for A.G. HOLDINGS LIMITED (05333627)
- More for A.G. HOLDINGS LIMITED (05333627)
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
|
|
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
|
|
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
|
|
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 |