- Company Overview for AGS PROJECTS SOLUTIONS LIMITED (08809263)
- Filing history for AGS PROJECTS SOLUTIONS LIMITED (08809263)
- People for AGS PROJECTS SOLUTIONS LIMITED (08809263)
- Insolvency for AGS PROJECTS SOLUTIONS LIMITED (08809263)
- More for AGS PROJECTS SOLUTIONS LIMITED (08809263)
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) |
---|---|---|---|
16 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2023 | LIQ02 | Statement of affairs | |
13 Jul 2023 | AD01 | Registered office address changed from Suite 9 Tower Park Ennerdale Road Shrewsbury SY1 3TD England to C/O West Advisory E-Innovation Centre Priorslee Telford TF2 9FT on 13 July 2023 | |
13 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
07 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
20 Nov 2019 | PSC07 | Cessation of Darren Scott Edwards as a person with significant control on 19 November 2019 | |
20 Nov 2019 | PSC07 | Cessation of Peter Anthony Evans as a person with significant control on 19 November 2019 | |
20 Nov 2019 | PSC01 | Notification of Steven Whittall as a person with significant control on 19 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Peter Anthony Evans as a director on 19 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Darren Scott Edwards as a director on 19 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from Unit F8 23 Halesfield Telford Shropshire TF7 4NY to Suite 9 Tower Park Ennerdale Road Shrewsbury SY1 3TD on 20 November 2019 | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
08 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Darren Scott Edwards on 15 December 2016 |