- Company Overview for A. G. NEADS LIMITED (04319741)
- Filing history for A. G. NEADS LIMITED (04319741)
- People for A. G. NEADS LIMITED (04319741)
- Charges for A. G. NEADS LIMITED (04319741)
- Insolvency for A. G. NEADS LIMITED (04319741)
- More for A. G. NEADS LIMITED (04319741)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2012 | |
04 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2012 | |
07 Jul 2011 | AD01 | Registered office address changed from 29 Dial Hill Road Clevedon Avon BS21 7HL England on 7 July 2011 | |
01 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2011 | AD01 | Registered office address changed from Unit 11 Hither Green Industrial Estate Clevedon N Somerset BS21 6XU on 15 April 2011 | |
03 Mar 2011 | AP01 | Appointment of Ms Stephanie Jane Bennett as a director | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jan 2011 | AR01 |
Annual return made up to 8 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
|
|
10 Feb 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Andrew Graham Neads on 1 October 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2009 | 363a | Return made up to 08/12/08; full list of members | |
02 Jan 2009 | 288b | Appointment Terminated Secretary emma neads | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from 1 the courtyard barns ground kenn clevedon north somerset BS21 6TB | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Jun 2007 | 395 | Particulars of mortgage/charge | |
01 May 2007 | 395 | Particulars of mortgage/charge | |
14 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |