Advanced company searchLink opens in new window

A&G DUNTREATH LIMITED

Company number SC437140

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)
12 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Nov 2019 AA Micro company accounts made up to 30 November 2018
09 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
31 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
20 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
28 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
27 Dec 2017 AA Micro company accounts made up to 30 November 2017
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Aug 2014 AP01 Appointment of Mr Gholam Reza Najafian as a director on 20 November 2013
21 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
05 Nov 2013 CERTNM Company name changed a&g watermill LIMITED\certificate issued on 05/11/13
  • CONNOT ‐
05 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-24
19 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted