- Company Overview for A.G.C. PROPERTIES LIMITED (03020439)
- Filing history for A.G.C. PROPERTIES LIMITED (03020439)
- People for A.G.C. PROPERTIES LIMITED (03020439)
- Charges for A.G.C. PROPERTIES LIMITED (03020439)
- Insolvency for A.G.C. PROPERTIES LIMITED (03020439)
- More for A.G.C. PROPERTIES LIMITED (03020439)
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) |
---|---|---|---|
10 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2017 | |
16 Jun 2016 | AD01 | Registered office address changed from Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD to Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU on 16 June 2016 | |
07 Jun 2016 | 4.70 | Declaration of solvency | |
07 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | CH03 | Secretary's details changed for Mr Neil Alan Coles on 10 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Neil Alan Coles on 10 September 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
19 Mar 2015 | CH03 | Secretary's details changed for Neil Coles on 10 February 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England to Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD on 23 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 21 Boutport Street Barnstaple Devon EX31 1RP to Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD on 22 December 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Alan Coles as a director | |
15 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AP01 | Appointment of Mr Neil Alan Coles as a director |