Advanced company searchLink opens in new window

A & G PRECISION ENGINEERS LIMITED

Company number 04482612

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)
24 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 24 November 2017
20 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 24 November 2016
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016
04 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Dec 2015 600 Appointment of a voluntary liquidator
08 Dec 2015 2.24B Administrator's progress report to 25 November 2015
25 Nov 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Aug 2015 2.17B Statement of administrator's proposal
05 Aug 2015 AD01 Registered office address changed from Unit 1 Hythe Works Diplocks Way Hailsham East Sussex BN27 3JF to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 5 August 2015
04 Aug 2015 2.12B Appointment of an administrator
24 Apr 2015 AA Total exemption small company accounts made up to 31 January 2014
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 199
24 Apr 2015 AD01 Registered office address changed from , 5 North Street, Hailsham, East Sussex, BN27 1DQ to Unit 1 Hythe Works Diplocks Way Hailsham East Sussex BN27 3JF on 24 April 2015
11 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
07 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 January 2014
14 Apr 2014 TM01 Termination of appointment of John Linnell as a director
26 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 199
26 Feb 2014 AP01 Appointment of Mr Samuel Roxbrough Denton as a director
10 Dec 2013 CH01 Director's details changed
15 Nov 2013 MR01 Registration of charge 044826120002
13 Nov 2013 MR01 Registration of charge 044826120001