Advanced company searchLink opens in new window

AG&M LIMITED

Company number 05743752

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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