- Company Overview for AGR BUILDERS LIMITED (07495963)
- Filing history for AGR BUILDERS LIMITED (07495963)
- People for AGR BUILDERS LIMITED (07495963)
- More for AGR BUILDERS LIMITED (07495963)
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) |
---|---|---|---|
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 42a the Broadway Joel Street, Northwood, Middlesex HA6 1PA to 27a Green Lane Green Lane Northwood HA6 2PX on 24 November 2016 | |
28 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Apr 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | TM01 | Termination of appointment of Gerard Grealis as a director | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 19 January 2011
|
|
21 Feb 2011 | AP01 | Appointment of Mr Gerard Grealis as a director | |
21 Feb 2011 | AP01 | Appointment of Mr Richard James Smyth as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
18 Jan 2011 | NEWINC |
Incorporation
|