- Company Overview for AGT DRYWALL LTD (05952039)
- Filing history for AGT DRYWALL LTD (05952039)
- People for AGT DRYWALL LTD (05952039)
- More for AGT DRYWALL LTD (05952039)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2011 | DS01 | Application to strike the company off the register | |
19 Oct 2010 | AR01 |
Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2010-10-19
|
|
02 Aug 2010 | AP01 | Appointment of Mr Wojciech Krzysztof Sommer as a director | |
30 Jul 2010 | TM01 | Termination of appointment of Damian Goldring as a director | |
30 Jul 2010 | AP04 | Appointment of Tfp Business Services Limited as a secretary | |
30 Jul 2010 | TM02 | Termination of appointment of Damian Goldring as a secretary | |
24 Jul 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 30 April 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from Ency Associates, Printware Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS on 26 April 2010 | |
26 Apr 2010 | TM01 | Termination of appointment of Christopher Ayres as a director | |
07 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
06 Oct 2009 | CH01 | Director's details changed for Damian Leighton Goldring on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Christopher Edward Ayres on 6 October 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Oct 2007 | 363a | Return made up to 02/10/07; full list of members | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: printware court cumberland business centre northumberland road portsmouth PO5 1DS | |
02 Oct 2006 | NEWINC | Incorporation |