Advanced company searchLink opens in new window

A & GP (GROUP) LIMITED

Company number 02131566

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 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 July 2019
11 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
05 Sep 2018 AD01 Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Notts NG1 6EE to C/O Mi Insolvency Gothic House Barker Gate Nottingham NG1 1JU on 5 September 2018
29 Sep 2017 MR04 Satisfaction of charge 021315660005 in full
11 Aug 2017 AD01 Registered office address changed from 12 Lambkin Close Quorn Loughborough LE12 8EL England to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Notts NG1 6EE on 11 August 2017
07 Aug 2017 600 Appointment of a voluntary liquidator
07 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
07 Aug 2017 LIQ01 Declaration of solvency
19 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
19 Jul 2017 PSC01 Notification of Peter Pearson as a person with significant control on 2 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Sep 2016 CH01 Director's details changed for Peter Pearson on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from The Old Rectory 165 Main Street Swithland Loughborough Leicestershire LE12 8TQ to 12 Lambkin Close Quorn Loughborough LE12 8EL on 14 September 2016
23 Aug 2016 AA01 Current accounting period extended from 28 February 2016 to 31 August 2016
01 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5,000
14 Jun 2016 MR04 Satisfaction of charge 4 in full
02 Jun 2016 MR01 Registration of charge 021315660005, created on 31 May 2016
25 May 2016 MR04 Satisfaction of charge 3 in full
25 May 2016 MR04 Satisfaction of charge 2 in full
24 May 2016 MA Memorandum and Articles of Association
24 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2016 TM02 Termination of appointment of Caroline Pearson as a secretary on 15 March 2016
05 Apr 2016 AP03 Appointment of Mr Peter Pearson as a secretary on 15 March 2016