- Company Overview for AG&M LIMITED (05743752)
- Filing history for AG&M LIMITED (05743752)
- People for AG&M LIMITED (05743752)
- Insolvency for AG&M LIMITED (05743752)
- More for AG&M LIMITED (05743752)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2019 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildsersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 25 February 2019 | |
09 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2018 | |
20 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2018 | LIQ10 | Removal of liquidator by court order | |
02 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2017 | |
05 Dec 2016 | LIQ MISC | INSOLVENCY:Secretary of State Release of Liquidator | |
21 Oct 2016 | LIQ MISC OC | Court order insolvency:o/c replacement of liquidator | |
17 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2016 | |
26 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2015 | |
02 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2014 | |
27 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2013 | |
03 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | AD01 | Registered office address changed from Suite 6 Ecclesfield Business Centre 46 Stocks Hill Ecclesfield Sheffield South Yorkshire S35 9YT on 18 June 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AD01 | Registered office address changed from N3 Bromcliffe Instustrial Estate Off Burton Road Barnsley South Yorkshire S71 5RN on 19 May 2011 | |
09 Mar 2011 | AR01 |
Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-03-09
|
|
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Alan Grocock on 15 March 2010 |