Advanced company searchLink opens in new window

A.G.M. INSULATION LTD.

Company number SC397128

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 51
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
03 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 51
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
17 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 TM02 Termination of appointment of Narplan Accounting Services as a secretary
16 May 2011 AP01 Appointment of Graham Mcgown as a director
10 May 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 51
10 May 2011 AP04 Appointment of Narplan Accounting Services as a secretary
10 May 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
12 Apr 2011 TM02 Termination of appointment of Peter Trainer as a secretary
12 Apr 2011 TM01 Termination of appointment of Peter Trainer as a director
12 Apr 2011 TM01 Termination of appointment of Susan Mcintosh as a director
06 Apr 2011 NEWINC Incorporation