Advanced company searchLink opens in new window

AGT DRYWALL LTD

Company number 05952039

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)
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
  • GBP 100
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