- Company Overview for AGP COMMERCIAL LIMITED (08035126)
- Filing history for AGP COMMERCIAL LIMITED (08035126)
- People for AGP COMMERCIAL LIMITED (08035126)
- More for AGP COMMERCIAL LIMITED (08035126)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2017 | CH01 | Director's details changed for Ms Hilary Jane Griffin on 25 April 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Andy Leonard Griffin on 25 April 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from Club Chambers Museum Street York YO1 7DN England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 16 March 2017 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | AD01 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 | |
30 Jun 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH01 | Director's details changed for Mrs Hilary Jane Griffin on 1 March 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Andy Leonard Griffin on 1 March 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 19 March 2014 | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
18 Apr 2012 | NEWINC | Incorporation |