Advanced company searchLink opens in new window

AGR BUILDERS LIMITED

Company number 07495963

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted