- Company Overview for A G REGENERATION LIMITED (07842973)
- Filing history for A G REGENERATION LIMITED (07842973)
- People for A G REGENERATION LIMITED (07842973)
- More for A G REGENERATION LIMITED (07842973)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2017 | DS01 | Application to strike the company off the register | |
23 Jan 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Mrs Pamela Mary Golding on 14 November 2013 | |
14 Nov 2013 | CH01 | Director's details changed for Mr Albert Golding on 14 November 2013 | |
14 Nov 2013 | CH03 | Secretary's details changed for Mrs Pamela Mary Golding on 14 November 2013 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from the Old Vicarage 51 Sy John Street Ashbourne Derbyshire DE6 1GP England on 3 December 2012 | |
29 Nov 2011 | CH01 | Director's details changed for Mrs Pamela May Golding on 29 November 2011 | |
29 Nov 2011 | CH03 | Secretary's details changed for Mrs Pamela Golding on 29 November 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Albert Golding on 29 November 2011 | |
29 Nov 2011 | AP01 | Appointment of Mrs Pamela May Golding as a director | |
15 Nov 2011 | AA01 | Current accounting period shortened from 30 November 2012 to 31 October 2012 | |
10 Nov 2011 | NEWINC |
Incorporation
|