Advanced company searchLink opens in new window

AGS RISK LIMITED

Company number 06108966

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2021 DS01 Application to strike the company off the register
21 Jan 2021 TM01 Termination of appointment of Richard Elliot Perlman as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of James Kerrick Price as a director on 21 January 2021
09 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
16 Apr 2020 TM01 Termination of appointment of Donald Fowler as a director on 16 April 2020
19 Feb 2020 AP01 Appointment of Mr Michael Philip Cutler as a director on 18 February 2020
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
22 Dec 2017 TM01 Termination of appointment of Ian David Morrison Hill as a director on 18 December 2017
09 Nov 2017 AP01 Appointment of Mr Doug Laver as a director on 7 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
07 Jul 2017 PSC02 Notification of Premex Group Limited as a person with significant control on 8 July 2016
07 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 7 July 2017
29 Jun 2017 TM01 Termination of appointment of Simon Margolis as a director on 29 June 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 TM01 Termination of appointment of Gordon Healiss as a director on 19 August 2015
04 Sep 2015 MR01 Registration of charge 061089660003, created on 28 August 2015