Advanced company searchLink opens in new window

AGS PROJECTS SOLUTIONS LIMITED

Company number 08809263

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-04
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