- Company Overview for AG SOLUTIONS (NW) LIMITED (06221015)
- Filing history for AG SOLUTIONS (NW) LIMITED (06221015)
- People for AG SOLUTIONS (NW) LIMITED (06221015)
- More for AG SOLUTIONS (NW) LIMITED (06221015)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
10 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
06 Feb 2019 | PSC04 | Change of details for Mr Andrew John Galvin as a person with significant control on 6 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mrs Rita Louise Galvin as a person with significant control on 6 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Andrew John Galvin on 6 February 2019 | |
06 Feb 2019 | CH03 | Secretary's details changed for Mr Andrew John Galvin on 6 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mrs Rita Louise Galvin on 6 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 1 st. Mary's Court, Lowton Warrington Cheshire WA3 1GB to Faircroft Coldalhurst Lane Astley Manchester M29 7BS on 6 February 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
25 Oct 2017 | PSC01 | Notification of Rita Louise Galvin as a person with significant control on 17 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Andrew John Galvin as a person with significant control on 17 October 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|