AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD
Company number 08119772
- Company Overview for AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD (08119772)
- Filing history for AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD (08119772)
- People for AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD (08119772)
- Charges for AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD (08119772)
- Insolvency for AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD (08119772)
- More for AGM (COMPLETE PARTS AND COMPONENT SOLUTIONS) LTD (08119772)
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 Oct 2024 | AD01 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 30 October 2024 | |
03 Mar 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2024 | AD01 | Registered office address changed from 24 Market Place Swaffham Norfolk PE37 7QH England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 21 February 2024 | |
21 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2024 | LIQ02 | Statement of affairs | |
07 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
08 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
06 Jun 2022 | CH01 | Director's details changed for Mr Adrian Gary Moore on 6 June 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Mr Jacob Greeves on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to 24 Market Place Swaffham Norfolk PE37 7QH on 6 June 2022 | |
18 May 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
28 May 2021 | TM01 | Termination of appointment of Rodney Alan Moore as a director on 28 May 2021 | |
28 May 2021 | PSC07 | Cessation of Rodney Alan Moore as a person with significant control on 28 May 2021 | |
23 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
04 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 3 July 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
21 May 2019 | CH01 | Director's details changed for Mr Adrian Gary Moore on 9 April 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Adrian Gary Moore as a person with significant control on 9 April 2019 | |
29 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates |