Advanced company searchLink opens in new window

AGP PLAY LTD

Company number 10673524

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)
03 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2021 AM23 Notice of move from Administration to Dissolution
11 Jul 2021 AD01 Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 11 July 2021
28 May 2021 AM10 Administrator's progress report
08 Dec 2020 AM16 Notice of order removing administrator from office
30 Nov 2020 AM10 Administrator's progress report
16 Nov 2020 AM19 Notice of extension of period of Administration
04 Jun 2020 AM10 Administrator's progress report
23 Jan 2020 AM06 Notice of deemed approval of proposals
06 Jan 2020 AM03 Statement of administrator's proposal
22 Nov 2019 AM02 Statement of affairs with form AM02SOA
22 Nov 2019 AM01 Appointment of an administrator
11 Nov 2019 AD01 Registered office address changed from C/O Parker Whitwood Ltd, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ England to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 11 November 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 PSC01 Notification of Paul William Beck as a person with significant control on 5 August 2019
05 Aug 2019 PSC01 Notification of Rachael Antonia Beck as a person with significant control on 5 August 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
05 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 5 August 2019
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 1
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
16 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 AD01 Registered office address changed from C/O Cba Associates (Nw) Limited Atlantic Street Business Centre Atlantic Street Altrincham WA14 5NQ United Kingdom to C/O Parker Whitwood Ltd, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 17 September 2018
21 May 2018 TM01 Termination of appointment of Rory Entwistle as a director on 1 April 2018
09 Apr 2018 MR01 Registration of charge 106735240001, created on 9 April 2018
28 Mar 2018 TM02 Termination of appointment of Rory Entwistle as a secretary on 28 March 2018