Advanced company searchLink opens in new window

AG FINISHING LTD

Company number 01260354

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)
28 Jun 2012 COCOMP Order of court to wind up
17 Oct 2011 CERTNM Company name changed A. G. ceramics LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
  • NM01 ‐ Change of name by resolution
14 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 102,200
08 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2011 AP03 Appointment of Anthony Gilbert Hyde as a secretary
27 May 2011 TM01 Termination of appointment of Colin Parker as a director
27 May 2011 TM01 Termination of appointment of Dean Erdman as a director
27 May 2011 TM02 Termination of appointment of Christopher Millington-Hore as a secretary
11 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
11 Oct 2010 AD03 Register(s) moved to registered inspection location
08 Oct 2010 AD02 Register inspection address has been changed
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 102,200
08 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Dean Erdman on 5 November 2009
05 Nov 2009 AD01 Registered office address changed from Unit 16 Arlington Business Park Stevenage Hertfordshire SG1 2BD on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Colin Arthur Harold Parker on 5 November 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Mar 2009 288b Appointment terminated director christopher millington-hore
09 Oct 2008 363a Return made up to 07/10/08; full list of members
06 Aug 2008 AA Accounts for a small company made up to 31 December 2007
24 Oct 2007 AA Accounts for a small company made up to 31 December 2006
16 Oct 2007 363a Return made up to 07/10/07; full list of members