- Company Overview for A.A.G. INSTALLATIONS LIMITED (05995038)
- Filing history for A.A.G. INSTALLATIONS LIMITED (05995038)
- People for A.A.G. INSTALLATIONS LIMITED (05995038)
- Insolvency for A.A.G. INSTALLATIONS LIMITED (05995038)
- More for A.A.G. INSTALLATIONS LIMITED (05995038)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2015 | AD01 | Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 12 April 2015 | |
19 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2015 | |
05 Nov 2014 | TM01 | Termination of appointment of Andrew Gallacher as a director on 10 January 2011 | |
19 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2014 | |
27 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2013 | |
15 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2012 | |
28 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2011 | AD01 | Registered office address changed from Edwards Centre the Horsefair Hinckley Leics LE10 0AN on 19 January 2011 | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Jan 2010 | AR01 |
Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2010-01-26
|
|
27 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Dec 2008 | 363a | Return made up to 10/11/08; no change of members | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
17 Dec 2007 | 363s | Return made up to 10/11/07; full list of members | |
04 Dec 2006 | 288a | New director appointed | |
04 Dec 2006 | 288a | New secretary appointed | |
04 Dec 2006 | 288b | Director resigned | |
04 Dec 2006 | 288b | Secretary resigned | |
04 Dec 2006 | 287 | Registered office changed on 04/12/06 from: 12-14 st mary`s street newport shropshire TF10 7AB | |
10 Nov 2006 | NEWINC | Incorporation |