- Company Overview for AG & CO RESIDENTIAL LIMITED (06007571)
- Filing history for AG & CO RESIDENTIAL LIMITED (06007571)
- People for AG & CO RESIDENTIAL LIMITED (06007571)
- More for AG & CO RESIDENTIAL LIMITED (06007571)
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) |
---|---|---|---|
02 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2009 | DS01 | Application to strike the company off the register | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 1 pinnacle way pride park derby DE24 8ZS | |
09 Sep 2009 | 288b | Appointment Terminated Secretary andrew bamber | |
09 Sep 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
05 Jan 2009 | 363a | Return made up to 23/11/08; full list of members | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JS | |
29 Apr 2008 | AA | Accounts made up to 30 November 2007 | |
15 Mar 2008 | 363a | Return made up to 23/11/07; full list of members | |
14 Mar 2008 | 287 | Registered office changed on 14/03/2008 from limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JW | |
13 Mar 2008 | 288c | Director's Change of Particulars / andrew granger / 18/12/2007 / HouseName/Number was: , now: brook cottage; Street was: bridgedale farm medbourne, now: drayton road; Area was: , now: medbourne; Post Code was: LE16 8DN, now: LE16 8DP; Country was: , now: united kingdom | |
23 Feb 2007 | 288b | Director resigned | |
23 Feb 2007 | 288b | Secretary resigned | |
23 Feb 2007 | 288a | New secretary appointed | |
23 Feb 2007 | 288a | New director appointed | |
23 Nov 2006 | NEWINC | Incorporation |