- Company Overview for A & GP (GROUP) LIMITED (02131566)
- Filing history for A & GP (GROUP) LIMITED (02131566)
- People for A & GP (GROUP) LIMITED (02131566)
- Charges for A & GP (GROUP) LIMITED (02131566)
- Insolvency for A & GP (GROUP) LIMITED (02131566)
- More for A & GP (GROUP) LIMITED (02131566)
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
|
|
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
|
|
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
|
|
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 |