- Company Overview for A & G PRECISION ENGINEERS LIMITED (04482612)
- Filing history for A & G PRECISION ENGINEERS LIMITED (04482612)
- People for A & G PRECISION ENGINEERS LIMITED (04482612)
- Charges for A & G PRECISION ENGINEERS LIMITED (04482612)
- Insolvency for A & G PRECISION ENGINEERS LIMITED (04482612)
- More for A & G PRECISION ENGINEERS LIMITED (04482612)
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
|
|
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
|
|
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 |