- Company Overview for A. A. G. INVESTMENTS LIMITED (04368433)
- Filing history for A. A. G. INVESTMENTS LIMITED (04368433)
- People for A. A. G. INVESTMENTS LIMITED (04368433)
- Charges for A. A. G. INVESTMENTS LIMITED (04368433)
- Insolvency for A. A. G. INVESTMENTS LIMITED (04368433)
- More for A. A. G. INVESTMENTS LIMITED (04368433)
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) |
---|---|---|---|
13 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
25 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Apr 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
25 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2015 | |
16 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2014 | |
11 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2013 | |
16 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2012 | |
06 Dec 2011 | AD01 | Registered office address changed from Westthorpe Innovation Centre Block B Suite 22 Westthorpe Fields Business Park Killamarsh S21 1TZ on 6 December 2011 | |
05 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
11 Feb 2011 | TM01 | Termination of appointment of Andrew Greaves as a director | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jan 2011 | TM01 | Termination of appointment of Alexandra Greaves as a director | |
12 Oct 2010 | CH01 | Director's details changed for Mrs Alexandra Jane Greaves on 11 October 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Mrs Alexandra Jane Greaves on 14 June 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
29 Sep 2009 | 288a | Director appointed mr stuart charles mcqueen | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |